MASTERPIECE NETWORK LTD

Company Documents

DateDescription
13/01/1513 January 2015 DIRECTOR APPOINTED MR MIRAN VRDOLJAK

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/04/147 April 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
UNIT 7 PEAK VILLAGE RETAIL CENTRE
CHATSWORTH ROAD
ROWSLEY
DERBYSHIRE
DE4 2JE
UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/06/1310 June 2013 DIRECTOR APPOINTED MR MARK PAZIK

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 37 CLIFTON ROAD MATLOCK BATH MATLOCK DERBYSHIRE DE4 3PW

View Document

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET CAMPLEJOHN

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 COMPANY NAME CHANGED SUNNYBANK (E BOOKS) PUBLISHING UK LTD CERTIFICATE ISSUED ON 07/12/11

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE BOUNDS / 24/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BOUNDS / 20/02/2007

View Document

21/01/1021 January 2010 CHANGE OF NAME 12/01/2010

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED P B SITE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/10

View Document

21/01/1021 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 152 ST JOHNS ROAD NEWBOLD CHESTERFIELD DERBYSHIRE S41 8PE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: G OFFICE CHANGED 08/03/06 CFC HOUSE WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: G OFFICE CHANGED 08/12/03 KEDLESTON HOUSE 1 KEDLESTON CLOSE CHESTERFIELD DERBYSHIRE S41 8WB

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

27/06/0327 June 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 24/01/03; NO CHANGE OF MEMBERS

View Document

14/10/0214 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: G OFFICE CHANGED 19/09/02 UNIT 5 11A OLD HALL ROAD CHESTERFIELD DERBYSHIRE S40 3RG

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

05/09/025 September 2002 COMPANY NAME CHANGED KEDLESTON PLASTERING LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 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