MASTRONICS LTD



Company Documents

DateDescription
11/12/2311 December 2023 Liquidators' statement of receipts and payments to 2023-10-11

View Document

19/10/2219 October 2022 Appointment of a voluntary liquidator

View Document

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

View Document

19/10/2219 October 2022 Statement of affairs

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2020-11-17 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

Analyse these accounts
23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

Analyse these accounts
23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

Analyse these accounts
05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ALI AZIZ / 22/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNI6A TRANS PENNINE TRADING ESTATE, GORRELLS WAY ROCHDALE OL11 2PX ENGLAND

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

Analyse these accounts
05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 43 BRIDEOAK STREET MANCHESTER M8 0PN ENGLAND

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068481220001

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document



30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

Analyse 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

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 61-63 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HS

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068481220001

View Document

13/01/1613 January 2016 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

28/07/1528 July 2015 DISS40 (DISS40(SOAD))

View Document

27/07/1527 July 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

Analyse these accounts
19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 321 DICKENSON ROAD LONGSIGHT MANCHESTER LANCASHIRE M13 0NR UNITED KINGDOM

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/104 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ALI AZIZ / 16/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/0916 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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