MASTER PROGRAMMING LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 APPLICATION FOR STRIKING-OFF

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREY DE VILLIERS / 30/06/2011

View Document

23/09/1123 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0030 June 2000 Incorporation

View Document


More Company Information
Recently Viewed
  • APPLIED ALGORITHMS LTD


  • 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