MASTERY LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1323 September 2013 APPLICATION FOR STRIKING-OFF

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
UNITED KINGDOM

View Document

13/06/1213 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
REAR OF 2 GLENTHORNE ROAD
LONDON
N11 3HT
UNITED KINGDOM

View Document

02/08/112 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED NELLY ELSA NOEL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
FIRST FLOOR 41 CHALTON STREET
LONDON
NW1 1JD

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 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