MASTER OF EVERYTHING LIMITED

Company Documents

DateDescription
04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/11/0914 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BOLER / 02/10/2009

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE BOLER / 02/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOLER / 02/10/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: G OFFICE CHANGED 19/11/96 HIGH FARM HOUSE GREAT HAMMERTON YORK YO5 8AA

View Document

13/11/9613 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: G OFFICE CHANGED 03/10/96 11 KING RUDDING CLOSE RICCALL YORK YO4 6RY

View Document

03/10/963 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/95

View Document

03/10/953 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 EXEMPTION FROM APPOINTING AUDITORS 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/03/944 March 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992

View Document

23/12/9123 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: G OFFICE CHANGED 18/12/91 THE COMPANY STORE LIMITED HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

18/12/9118 December 1991 SECRETARY RESIGNED

View Document

24/10/9124 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9124 October 1991 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