MASTERMAG LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Robert John Bunting as a director on 2025-06-17

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-02 with updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Yvonne Mills as a secretary on 2023-08-31

View Document

07/08/237 August 2023 Termination of appointment of Simon Adrian Ayling as a director on 2023-08-04

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Adrian Grant Coleman as a director on 2023-06-23

View Document

05/07/235 July 2023 Appointment of Mr Robert John Bunting Jr as a director on 2023-06-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Termination of appointment of Sarah Jane Gilling as a secretary on 2021-10-06

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

07/10/217 October 2021 Appointment of Mrs Yvonne Mills as a secretary on 2021-10-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 SECRETARY APPOINTED MRS SARAH JANE GILLING

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT WEBB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR ROBERT JOHN BUNTING

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA WORLEY

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WORLEY

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WORLEY

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MR ROBERT WEBB

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR SIMON AYLING

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

19/07/1719 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/11/1513 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/11/1418 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ESTHER WORLEY / 08/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WARREN WORLEY / 08/11/2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ESTHER WORLEY / 08/11/2012

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM B45 9JR

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/12/117 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/11/1025 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

02/12/092 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WARREN WORLEY / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ESTHER WORLEY / 12/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ESTHER WORLEY / 12/11/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0322 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/11/91; CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/01/9018 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

18/01/9018 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: ROGENT ELLIOTT HOUSE 46 DRURY LANE SOLIHULL WEST MIDLANDS B91 3BH

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/895 January 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

26/01/8826 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED M.M. LIMITED CERTIFICATE ISSUED ON 19/08/87

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/87

View Document

03/02/873 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/07/7923 July 1979 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