MASTER LIMITED

Company Documents

DateDescription
26/06/1026 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1026 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

26/10/0926 October 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

26/02/0926 February 2009 GBP NC 31000/51000 02/12/08

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 GBP NC 1000/31000 30/11/07

View Document

28/12/0828 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: 30 STATION ROAD HEACHAM NORFOLK PE31 7EX

View Document

24/12/0824 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACC. REF. DATE EXTENDED FROM 30/12/96 TO 31/03/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/94

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/93

View Document

31/10/9431 October 1994

View Document

31/10/9431 October 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993

View Document

30/11/9330 November 1993 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/92

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/11/92

View Document

06/02/926 February 1992 EXEMPTION FROM APPOINTING AUDITORS 15/12/91

View Document

06/02/926 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/12

View Document

06/02/926 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/01/92

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

24/07/9024 July 1990 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