MASTRONICS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/12/2311 December 2023 | Liquidators' statement of receipts and payments to 2023-10-11 |
19/10/2219 October 2022 | Appointment of a voluntary liquidator |
19/10/2219 October 2022 | Registered office address changed from Unit 6a Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 2022-10-19 |
19/10/2219 October 2022 | Statement of affairs |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-30 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-17 with no updates |
13/10/2113 October 2021 | Confirmation statement made on 2020-11-17 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021Analyse these accounts |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020Analyse these accounts |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019Analyse these accounts |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ALI AZIZ / 22/09/2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNI6A TRANS PENNINE TRADING ESTATE, GORRELLS WAY ROCHDALE OL11 2PX ENGLAND |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017Analyse these accounts |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 43 BRIDEOAK STREET MANCHESTER M8 0PN ENGLAND |
23/12/1623 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068481220001 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM UNIT 1, MASTRONICS LTD 21 BROUGHTON ROAD EAST SALFORD M6 6GL ENGLAND |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016Analyse these accounts |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UNIT 4 21 BROUGHTON ROAD EAST SALFORD M6 6GL ENGLAND |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 61-63 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HS |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
03/03/163 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068481220001 |
13/01/1613 January 2016 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
28/07/1528 July 2015 | DISS40 (DISS40(SOAD)) |
27/07/1527 July 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015Analyse these accounts |
19/07/1419 July 2014 | DISS40 (DISS40(SOAD)) |
16/07/1416 July 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
15/07/1415 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
19/03/1319 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 321 DICKENSON ROAD LONGSIGHT MANCHESTER LANCASHIRE M13 0NR UNITED KINGDOM |
04/08/124 August 2012 | DISS40 (DISS40(SOAD)) |
01/08/121 August 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
10/07/1210 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | 31/03/12 TOTAL EXEMPTION FULL |
16/06/1116 June 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/06/104 June 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ALI AZIZ / 16/03/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/0916 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MASTRONICS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company