MASTERFIX PRODUCTS U.K. LTD

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

21/10/2421 October 2024 Change of details for Masterfix Uk Holdings Limited as a person with significant control on 2023-06-19

View Document

08/04/248 April 2024 Appointment of Steven John Costello as a secretary on 2024-03-26

View Document

08/04/248 April 2024 Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-03-26

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Registered office address changed from C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 270 Bath Road Slough SL1 4DX England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-19

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
UNIT 3 EUROPA COURT
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XE

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDOR GYURIK

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
210 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3YD

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHNSTON

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WYATT

View Document

29/10/1029 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDOR GYURIK / 16/11/2009

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/11/0912 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ALDWORTH WYATT / 14/10/2009

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 14/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDOR GYURIK / 14/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HENRY ROBERT JOHNSTON / 14/10/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0812 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JOHN HENRY ALDWORTH WYATT

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE IRELAND

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0614 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 AUDITOR'S RESIGNATION

View Document

13/12/0413 December 2004 AUDITOR'S RESIGNATION

View Document

15/11/0415 November 2004 S366A DISP HOLDING AGM 02/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 UNITS 201-204 ANGLESEY BUSINESS PARK LITTLEWORTH ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 5NR

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 COMPANY NAME CHANGED STAFFORDSHIRE FASTENERS LIMITED CERTIFICATE ISSUED ON 07/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: G OFFICE CHANGED 14/08/01 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 ADOPT MEM AND ARTS 24/06/99

View Document

05/07/995 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: G OFFICE CHANGED 21/04/99 152 CITY ROAD LONDON EC1V 2NX

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED KINGSWOOD CONTRACT SERVICES LTD CERTIFICATE ISSUED ON 18/03/99

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 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