MASSCHALLENGE LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

08/06/198 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1924 April 2019 APPLICATION FOR STRIKING-OFF

View Document

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN SHARMAN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 SECRETARY APPOINTED SIOBHAN DULLEA

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM THE DOCK TOBACCO DOCK WAPPING LANE LONDON E1W 2SF ENGLAND

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MS SIOBHAN SCANLON DULLEA

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 11/06/16 NO MEMBER LIST

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MR MARTIN SHARMAN

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MISS ALEXANDRA RITCHIE

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR SIMON TUREK

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

02/03/162 March 2016 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

02/07/152 July 2015 11/06/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 ADOPT ARTICLES 10/03/2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN HOWARD / 29/08/2014

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED JOHN WARREN HARTHORNE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER KEVIN HOWARD

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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