MASTERCELL COMPUTER CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Accounts

07/07/147 July 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

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

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

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/02/1216 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL ANNE GRIFFIN / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARIA OSWELL JONES / 04/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/04/093 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: GISTERED OFFICE CHANGED ON 03/04/2009 FROM YORK HOUSE 14 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5AD

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/12/9916 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: G OFFICE CHANGED 16/11/98 WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: G OFFICE CHANGED 18/06/97 12 DOLPHIN LODGE DOLPHIN YARD HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EX

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: G OFFICE CHANGED 28/05/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

23/05/9723 May 1997 ADOPT MEM AND ARTS 19/05/97

View Document

28/01/9728 January 1997 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