MASTERLITH LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GOLICHEFF

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM COX & WYMAN HOUSE CARDIFF ROAD READING BERKSHIRE RG1 8EX

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/08/1221 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBSON

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

22/07/1122 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY DEREK HARRIS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR MICHAEL OWEN WILLIAMS

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBSON

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR PIERRE CATTE

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/093 December 2009 ADOPT ARTICLES 19/11/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCDONAGH

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED FRANCOIS JACQUES PIERRE GOLICHEFF

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM THE ORION CENTRE 108 BEDDINGTON LANE CROYDON SURREY CR0 4YY

View Document

24/07/0924 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 DIRECTOR APPOINTED PIERRE FRANCOIS CATTE

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOVARD

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR NATALIE GUILLIER TUAL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY APPOINTED MATTHEW WILLIAM ROBSON

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 CAPITALISE £900 AT £1 13/02/96

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 ALTER MEM AND ARTS 29/09/95

View Document

11/10/9511 October 1995 ALTER MEM AND ARTS 29/09/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/939 June 1993 ALTER MEM AND ARTS 26/05/93

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: 36 LEWIS ROAD MITCHAM SURREY CR4 3XQ

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

17/03/8817 March 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

30/04/7030 April 1970 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