MAST INSPIRATIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERKINS

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR INGLE DAWSON

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/09/1023 September 2010 CHANGE OF NAME 03/09/2010

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED INSPIRATIONAL DEVELOPMENT GROUP LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1013 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COURTNAY JONES / 31/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR INGLE PHILLIP DAWSON / 31/03/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR ANDREW FRANK PERKINS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR INGLE PHILLIP DAWSON

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR ROBERT COURTNAY JONES

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: G OFFICE CHANGED 31/01/07 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 SHARES AGREEMENT OTC

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: G OFFICE CHANGED 09/07/04 66 WIGMORE STREET LONDON W1U 2HQ

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 SECTION 394

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 SHARES AGREEMENT OTC

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: G OFFICE CHANGED 05/06/03 66 WIGMORE STREET LONDON W1U 2HQ

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: G OFFICE CHANGED 01/05/03 C/O JASON NEWMAN 48 PORTLAND PLACE LONDON W1M 4AJ

View Document

01/05/031 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: G OFFICE CHANGED 03/07/02 C/O INSPIRATIONAL DEVELOPMENT CONSULTING LIMITED 57A CATHERINE PLACE LONDON SW1E 6DY

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: G OFFICE CHANGED 27/05/02 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN ST LONDON EC2A 3RX

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 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