MASTERCLASS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/01/1411 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

20/01/1320 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

03/05/113 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES WAKER / 25/01/2010

View Document

05/05/095 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 1 LAVENDER ROAD WOKING SURREY GU22 8AY

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAKER / 19/01/2009

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/083 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ALTER MEM AND ARTS 11/01/94

View Document

10/02/9410 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

06/02/946 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

11/01/9411 January 1994 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