MASTER TECHNOSOFT LTD

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NIZAMUDEEN SHASHATH BASHA / 03/11/2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM
BERKELEY SQUARE HOUSE BERKELEY SQUARE
LONDON
W1J 6BD

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
73 FOUNTAIN ROAD
LONDON
SW17 0HG
ENGLAND

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
19 VERNON ROAD
ILFORD
ESSEX
IG3 8DJ
ENGLAND

View Document

30/10/1330 October 2013 COMPANY NAME CHANGED MASTER AIR EXPRESS LIMITED
CERTIFICATE ISSUED ON 30/10/13

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR MOHAMMED NIZAMUDEEN SHASHATH BASHA

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAMEER SAMEER

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ZAHIR AHMED

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
32 CONNAUGHT AVENUE
HOUNSLOW
TW4 5BW
ENGLAND

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR SAMEER SAMEER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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