MASTERPLUG HOLDINGS LIMITED

Company Documents

DateDescription
29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR MATT WEBB

View Document

20/02/1820 February 2018 CESSATION OF IAN PRITCHARD AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PRITCHARD

View Document

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

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048590510006

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048590510007

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/10/166 October 2016 ALTER ARTICLES 17/12/2015

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN PRITCHARD / 01/01/2015

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 AUD RES SECT 519

View Document

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PRITCHARD / 06/08/2013

View Document

19/09/1319 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES HORNBY / 06/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HORNBY / 06/08/2013

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048590510006

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048590510007

View Document

29/08/1229 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 SOLVENCY STATEMENT DATED 23/12/11

View Document

23/12/1123 December 2011 REDUCE ISSUED CAPITAL 23/12/2011

View Document

23/12/1123 December 2011 23/12/11 STATEMENT OF CAPITAL GBP 0.01

View Document

23/12/1123 December 2011 STATEMENT BY DIRECTORS

View Document

23/08/1123 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 07/08/10 NO CHANGES

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOVE

View Document

08/12/098 December 2009 DIRECTOR APPOINTED IAN PRITCHARD

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MICHAEL EDWARD HALL

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: UNIT 1 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

26/05/0626 May 2006 APPLICATION FOR STRIKING-OFF

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0527 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SHARES AGREEMENT OTC

View Document

07/09/047 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 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