IAN MCMASTER ASSOCIATES LIMITED

Company Documents

DateDescription
20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM ONE COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SAIL ADDRESS CHANGED FROM: 8 CROSSPARKS DARTMOUTH DEVON TQ6 9HP ENGLAND

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GAVIN MCMASTER / 22/08/2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN EILEEN MCMASTER / 22/08/2015

View Document

18/06/1518 June 2015 SAIL ADDRESS CHANGED FROM: DOWNTON LODGE DITTISHAM DARTMOUTH DEVON TQ6 0JD UNITED KINGDOM

View Document

18/06/1518 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/06/1319 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SAIL ADDRESS CREATED

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN GAVIN MCMASTER / 04/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN EILEEN MCMASTER / 04/07/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN EILEEN MCMASTER / 04/07/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM GROSVENOR HOUSE, 1 NEW ROAD BRIXHAM DEVON TQ5 8LZ

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN EILEEN MCMASTER / 25/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GAVIN MCMASTER / 25/05/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN DAVIES / 20/10/2007

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 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