MASTER SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

14/02/2414 February 2024 Application to strike the company off the register

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

19/08/1919 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PREVSHO FROM 30/09/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 01/10/17 STATEMENT OF CAPITAL GBP 5

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MAY CROSS / 28/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/05/116 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/1030 April 2010 CURRSHO FROM 31/07/2010 TO 31/05/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY CROSS / 30/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED

View Document

28/07/0828 July 2008 CURREXT FROM 31/03/2008 TO 31/07/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: T T ACCOUNTANCY SERVICES LIMITED THE OLD TAVERN MARKET SQUARE PETWORTH GU28 0AH

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/076 August 2007 COMPANY NAME CHANGED MARRA LIMITED CERTIFICATE ISSUED ON 06/08/07

View Document

30/03/0730 March 2007 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