MASTER ADVISER LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM DRAGON COURT 27-29 MACKLIN STREET LONDON WC2B 5LX

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY PAUL GRANT

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MRS JESSICA ETHEL QUINTON

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 AUDITOR'S RESIGNATION

View Document

11/03/0511 March 2005 AUDITOR'S RESIGNATION

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 NC INC ALREADY ADJUSTED 25/06/01

View Document

30/08/0130 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/0121 August 2001 � NC 1000/250000 25/06

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: G OFFICE CHANGED 11/07/00 19-20 BOW STREET LONDON WC2E 7AW

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: G OFFICE CHANGED 23/07/97 21-24 COCKSPUR STREET LONDON SW1Y 5BN

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/11/968 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 S366A DISP HOLDING AGM 30/05/96

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/06/9616 June 1996 S252 DISP LAYING ACC 30/05/96

View Document

16/06/9616 June 1996 S386 DISP APP AUDS 30/05/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 COMPANY CERTNM CERTIFICATE ISSUED ON 09/02/95

View Document

09/02/959 February 1995 COMPANY NAME CHANGED PEPMONTHLY LIMITED CERTIFICATE ISSUED ON 10/02/95

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: G OFFICE CHANGED 09/02/95 23 ST.GABRIELS ROAD LONDON NW2 4DS

View Document

20/12/9420 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9420 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9419 December 1994

View Document

14/12/9414 December 1994

View Document

01/11/941 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