MASTERDRAFT LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROWLEY / 19/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROWLEY / 19/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/06/1617 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER ROWLEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/07/1518 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER STEPHEN ROWLEY / 17/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROWLEY / 07/02/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROWLEY / 07/02/2013

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER STEPHEN ROWLEY / 24/02/2012

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROWLEY / 17/05/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: BURBAGE HOUSE 83-85 CURTAIN ROAD LONDON EC2A 3BS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS; AMEND

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information