MASTER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
14/02/2414 February 2024 | Application to strike the company off the register |
20/07/2320 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/07/2016 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
19/08/1919 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | PREVSHO FROM 30/09/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/04/199 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
11/01/1811 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | 01/10/17 STATEMENT OF CAPITAL GBP 5 |
28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MAY CROSS / 28/11/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/04/164 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
27/08/1527 August 2015 | CURREXT FROM 31/05/2015 TO 30/09/2015 |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH |
31/03/1531 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/04/143 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/04/133 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
28/02/1328 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
03/04/123 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
01/03/121 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
06/05/116 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
20/10/1020 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
30/04/1030 April 2010 | CURRSHO FROM 31/07/2010 TO 31/05/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY CROSS / 30/03/2010 |
19/04/1019 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
31/03/0931 March 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/08/0812 August 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED |
28/07/0828 July 2008 | CURREXT FROM 31/03/2008 TO 31/07/2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
30/08/0730 August 2007 | NEW SECRETARY APPOINTED |
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 |
30/08/0730 August 2007 | DIRECTOR RESIGNED |
30/08/0730 August 2007 | SECRETARY RESIGNED |
13/08/0713 August 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/08/076 August 2007 | COMPANY NAME CHANGED MARRA LIMITED CERTIFICATE ISSUED ON 06/08/07 |
30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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