MASTERLINK MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/108 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/108 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/10/0930 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2009

View Document

01/05/091 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2009

View Document

04/11/084 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2008

View Document

28/04/0828 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2008:AMENDING FORM

View Document

19/11/0719 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/071 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/071 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: C/0 ROTHMAN PANTALL & CO CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP

View Document

22/11/0622 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0615 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/11/0514 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/10/0422 October 2004 ADMINISTRATION TO CVL

View Document

28/09/0428 September 2004 RESULT OF MEETING OF CREDITORS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 4TH FLOOR SAINT APLPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

09/09/049 September 2004 STATEMENT OF PROPOSALS

View Document

23/08/0423 August 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

02/08/042 August 2004 APPOINTMENT OF ADMINISTRATOR

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/06/0225 June 2002 S80A AUTH TO ALLOT SEC 30/07/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

09/07/019 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/05/0030 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

05/01/995 January 1999 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

26/11/9726 November 1997 ADOPT MEM AND ARTS 20/10/97

View Document

26/11/9726 November 1997 REDESIGNATE SHARES 20/10/97

View Document

26/11/9726 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/97

View Document

18/11/9718 November 1997 POS 20/10/97

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 ALTER MEM AND ARTS 05/09/97

View Document

03/10/973 October 1997 Resolutions

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED SPENPACE LIMITED CERTIFICATE ISSUED ON 30/09/97

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/09/973 September 1997 Incorporation

View Document

03/09/973 September 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