MASTERPART DISTRIBUTION LIMITED

Company Documents

DateDescription
06/12/186 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/11/2018:LIQ. CASE NO.1

View Document

05/02/185 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/02/185 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM MONOMETER HOUSE RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HL ENGLAND

View Document

22/11/1722 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1722 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/11/1722 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUBOIS

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN CRESSWELL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 SAIL ADDRESS CHANGED FROM: CHARTER HOUSE, 103-105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL ENGLAND

View Document

11/02/1611 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 103-105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041534400003

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041534400004

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/02/1315 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL DUBOIS / 05/02/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW CRESSWELL / 05/02/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GENE DU BOIS / 05/02/2011

View Document

21/02/1121 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEWIS / 05/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GENE DU BOIS / 05/02/2011

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL DUBOIS / 19/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEWIS / 05/02/2010

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW CRESSWELL / 05/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM CHARTER HOUSE 105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS / 05/02/2009

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/09/0320 September 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

05/02/015 February 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
Recently Viewed
  • INGENIOUS BYTES LTD.


  • 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