MASTERCLASS CONSTRUCTION LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 16 SILVER BUSINESS PARK AIRFIELD WAY CHRISTCHURCH DORSET BH23 3TA

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1123 February 2011 DISS40 (DISS40(SOAD))

View Document

22/02/1122 February 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/11/0910 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN PORTER / 02/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEWIS / 15/05/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM UNIT 16 SILVER BUSINESS PARK AIRLINE WAY CHRISTCHURCH DORSET BH23 3TA

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PRIOR

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PORTER / 15/05/2009

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/02/0927 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 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