MASTERPOWER ELECTRONICS LIMITED

Company Documents

DateDescription
18/07/1718 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1713 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/05/172 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1720 April 2017 APPLICATION FOR STRIKING-OFF

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MR STEPHEN PAUL WOOD

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/01/1620 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NOONAN

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR EAMON JOHN ROWAN

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY O'KEEFFE

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR DAVID ANTHONY NOONAN

View Document

16/01/1416 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG

View Document

26/09/1326 September 2013 20/09/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR LAZZARETTI

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED ANTON CONRAD

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED JEFFREY JOHN YOUNG

View Document

08/07/118 July 2011 AUDITOR'S RESIGNATION

View Document

23/02/1123 February 2011 SECRETARY APPOINTED TERESA FIELD

View Document

31/01/1131 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JON MESSENT

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WARNER

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY JON MESSENT

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED VICTOR ANDREW LAZZARETTI

View Document

10/11/1010 November 2010 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM BADENTOY CRESCENT BADENTOY INDUSTRIAL ESTATE ABERDEEN AB12 4YD

View Document

29/01/1029 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 ADOPT ARTICLES 23/10/2009

View Document

10/11/0910 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/0910 November 2009 GUARANTEE AGREEMENTS 23/10/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCK AUDRAIN

View Document

02/10/092 October 2009 GUARANTEE FOR BENEFIT OF COMPANY INTERESTS 01/09/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 AGREEMENT WITH BANK 21/05/2009

View Document

27/07/0927 July 2009 AGREEMENT WITH BANK 30/06/2009

View Document

27/07/0927 July 2009 AGREEMENT WITH BANK 10/07/2009

View Document

27/07/0927 July 2009 AGREEMENT WITH BANK 30/06/2009

View Document

19/03/0919 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCK AUDRAIN / 01/12/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY APPOINTED JON MESSENT

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN WILLIAMS

View Document

03/09/083 September 2008 APPOINTMENT OF AUDITOR 01/03/2008

View Document

22/08/0822 August 2008 AUDITOR'S RESIGNATION

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED FRANCK AUDRAIN

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL UNSWORTH

View Document

09/04/089 April 2008 DIRECTOR APPOINTED NEIL WILLIAM WARNER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MASTERTON

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/072 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/072 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/04/072 April 2007 REGULATION 94 NOT APPLY 02/03/07

View Document

30/03/0730 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

30/03/0730 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 AUDITOR'S RESIGNATION

View Document

01/02/071 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 4/6 BARCLAY STREET STONEHAVEN KINCARDINESHIRE AB39 2BJ

View Document

23/12/9823 December 1998 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 AUDITOR'S RESIGNATION

View Document

02/01/972 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/02/965 February 1996 PARTIC OF MORT/CHARGE *****

View Document

09/01/969 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 EXEMPTION FROM APPOINTING AUDITORS 09/09/92

View Document

16/09/9216 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 NEW SECRETARY APPOINTED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 SECRETARY RESIGNED

View Document

04/01/914 January 1991 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