MASTERFIX UK HOLDINGS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

08/04/248 April 2024 Appointment of Steven John Costello as a secretary on 2024-03-26

View Document

08/04/248 April 2024 Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-03-26

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Registered office address changed from C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 270 Bath Road Slough SL1 4DX England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-19

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK RICHARD SMILEY

View Document

19/01/1519 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
EUROPA COURT SHEFFIELD AIRPORT BUSINESS PARK
SHEFFIELD
S9 1XE
ENGLAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
3 EUROPA COURT
SHEFFIELD
S9 1XE

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
UNIT 3 EUROPA COURT
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XE

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDOR GYURIK

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
210 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3YD

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MS SUAN STUBBS

View Document

01/11/111 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 29/10/2011

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHNSTON

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WYATT

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/11/0916 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ALDWORTH WYATT / 30/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HENRY ROBERT JOHNSTON / 30/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDOR GYURIK / 30/10/2009

View Document

16/11/0916 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 30/10/2009

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0812 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JOHN HENRY ALDWORTH WYATT

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE IRELAND

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0614 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 AUDITOR'S RESIGNATION

View Document

13/12/0413 December 2004 AUDITOR'S RESIGNATION

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/0415 November 2004 S366A DISP HOLDING AGM 02/11/04

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 UNITS 201-204 LITTLE WORTH ROAD HEDNESFORD BUSINESS PARK CANNOCK STAFFORDSHIRE WS12 5NR

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED INTERFAST U.K. LTD CERTIFICATE ISSUED ON 27/04/04

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 BROWNING ROAD STATION ROAD INDUSTRIAL ESTATE HEATHFIELD EAST SUSSEX TN21 8DB

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/12/014 December 2001 COMPANY NAME CHANGED MASTERFIX PRODUCTS U.K. LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 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