MASBRO SPARES & ENGINE COMPONENTS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

29/01/0229 January 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 07/04/98

View Document

27/04/9827 April 1998 � NC 1000/100000 07/04/98

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/05/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTING REF. DATE SHORT FROM 07/05 TO 30/04

View Document

10/05/9510 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 07/05

View Document

09/01/959 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: G OFFICE CHANGED 30/11/94 C/O WHEATERS THE OLD GRAMMAR SCHOOL 13 MOORGATE ROAD ROTHERHAM, SOUTH YORKS. S60 2EN

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/944 November 1994 Incorporation

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