MASTERMAILER STATIONERY LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1412 August 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

23/01/1423 January 2014 ORDER OF COURT TO WIND UP

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BUNCE

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY FRIARS MANAGEMENT SERVICES LIMITED

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR JOHN CUNNINGHAM

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/04/1230 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRIARS MANAGEMENT SERVICES LIMITED / 26/03/2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WOODS

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR BRYAN JAMES FISHER

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED JOHN MALCOLM BUNCE

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROGERS

View Document

13/04/1113 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

04/11/104 November 2010 TERMINATE DIR APPOINTMENT

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALDRY

View Document

01/06/101 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/10/0928 October 2009 Annual return made up to 26 March 2009 with full list of shareholders

View Document

07/10/097 October 2009 CORPORATE SECRETARY APPOINTED FRIARS MANAGEMENT SERVICES LIMITED

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/04/096 April 2009 DIRECTOR RESIGNED CLAUDIA BLACK

View Document

05/03/095 March 2009 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

04/02/094 February 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: CHURCH END COURT QUEENHILL UPTON UPON SEVERN WORCS WR8 0RE

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ANTHONY BRIAN BALDRY

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PATRICK ROGERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED JAMES ANTHONY HAROLD PERRY

View Document

05/01/095 January 2009 DIRECTOR RESIGNED STEPHEN BLACK

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PETER JOSEPH WOODS

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY RESIGNED CHRISTOPHER SANDISON

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR CHRISTOPHER SANDISON

View Document

06/06/086 June 2008 DIRECTOR RESIGNED CHRISTOPHER SANDISON

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/05/0821 May 2008 SECRETARY APPOINTED CHRISTOPHER RONALD SANDISON

View Document

21/05/0821 May 2008 SECRETARY RESIGNED PETER COX

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKS MK9 1DZ

View Document

10/04/0810 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: UNITS D & E TRECENYDD INDUSTRIAL ESTATE CAERPHILLY CF83 2RZ

View Document

02/10/062 October 2006 APPOINT AUDITORS & AA 11/09/06

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 AUDITOR'S RESIGNATION

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/04/0610 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 AUDITOR'S RESIGNATION

View Document

07/04/057 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/08/0421 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

01/08/021 August 2002 NC INC ALREADY ADJUSTED 24/07/02

View Document

01/08/021 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: G OFFICE CHANGED 01/08/02 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

26/04/0226 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 � NC 1000/2400 26/03/0

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 26/03/02

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 COMPANY NAME CHANGED ETCHCO 1090 LIMITED CERTIFICATE ISSUED ON 01/06/01

View Document

26/03/0126 March 2001 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