MASTER CHANGE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Stacey Smotherman as a director on 2023-10-23

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Cessation of Neil Andrew Radley as a person with significant control on 2022-06-18

View Document

12/05/2312 May 2023 Termination of appointment of Christine Hatcher as a director on 2023-01-31

View Document

12/05/2312 May 2023 Registered office address changed from C/O Htec George Curl Way Southampton SO18 2RX to 5 New Street Square London EC4A 3TW on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

12/05/2312 May 2023 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-01-12

View Document

12/05/2312 May 2023 Cessation of Adrian Wilding as a person with significant control on 2022-09-03

View Document

12/05/2312 May 2023 Change of details for Universe Group Plc as a person with significant control on 2022-02-07

View Document

12/05/2312 May 2023 Change of details for Universe Group Plc as a person with significant control on 2022-01-01

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWIN PAUL

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY EDWIN PAUL

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR ROBERT JOHN SMEETON

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR ROBERT JOHN SMEETON

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MAURICE PAUL / 11/01/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWIN MAURICE PAUL / 11/01/2011

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWIN MAURICE PAUL / 11/01/2011

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MAURICE PAUL / 31/01/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 AUDITOR'S RESIGNATION

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NC INC ALREADY ADJUSTED
31/12/03

View Document

06/03/046 March 2004 ￯﾿ᄑ NC 1000/1000000
31/1

View Document

06/03/046 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM:
27-29 BERWICK STREET
LONDON
W1F 8RQ

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM:
10 ORANGE STREET
LONDON
WC2H 7DQ

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 AUDITOR'S RESIGNATION

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 MAX NO OF DIRS TO BE 7 01/09/98

View Document

15/09/9815 September 1998 MAX NO OF DIRS TO BE 7 01/09/98

View Document

15/09/9815 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/98

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM:
BARLEY HOUSE
57 CHURCH STREET
STAINES
MIDDLESEX TW18 4XS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 ALTER MEM AND ARTS 03/12/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 NC INC ALREADY ADJUSTED 30/07/96

View Document

26/09/9626 September 1996 ￯﾿ᄑ NC 100/1000
30/07/96

View Document

26/09/9626 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/96

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM:
BARLEY HOUSE
57 CHURCH STREET
STAINES
MIDDLESEX TW18 4XS

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM:
FORUM HOUSE
1-6 MILLMEAD
STAINES
MIDDX TW18 4JQ

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 COMPANY NAME CHANGED
DALACROSS LIMITED
CERTIFICATE ISSUED ON 10/05/95

View Document

27/03/9527 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX
HA6 3AE

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 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