MASTERDRIVE MANAGEMENT LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM BURYSTEAD COURT CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8ND

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN DURRANT

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR BRENT RUSSELL KELVIN MAY

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MAXTED

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK DURRANT / 14/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8BA

View Document

25/02/0825 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0825 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/03/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: ST. GEORGES HOUSE CALDECOTTE LAKE DRIVE, CALDECOTTE, MILTON KEYNES BUCKINGHAMSHIRE MK7 8JT

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: BENWELL HOUSE GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6QT

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 ALTER MEM AND ARTS 12/12/97

View Document

21/01/9821 January 1998 ALTER MEM AND ARTS 12/12/97 S369(4) SHT NOTICE MEET 12/12/97

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9722 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: G OFFICE CHANGED 11/12/96 PEGASUS HOUSE, POYLE ROAD, POYLE,COLNBROOK, BERKS SL3 0QX.

View Document

30/05/9630 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992

View Document

07/07/927 July 1992 RETURN MADE UP TO 29/02/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: G OFFICE CHANGED 15/06/92 1A CHAPEL STREET PRESTON LANCASHIRE PR1 8BU

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: G OFFICE CHANGED 03/04/90 MOOR LANE PRESTON LANCS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 COMPANY NAME CHANGED DUTTON-FORSHAW FACILITIES MANAGE MENT LIMITED CERTIFICATE ISSUED ON 09/06/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/05/8730 May 1987 ANNUAL ACCOUNTS MADE UP DATE 30/09/86

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 19/02/86; FULL LIST OF MEMBERS

View Document

10/11/8010 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

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