MASTERTRONIC GROUP LIMITED

Company Documents

DateDescription
09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR RENE DE WIT

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY WILLIAMS

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/1213 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 29/04/09 FULL LIST AMEND

View Document

01/02/121 February 2012 29/04/04 FULL LIST AMEND

View Document

01/02/121 February 2012 29/04/06 FULL LIST AMEND

View Document

01/02/121 February 2012 29/04/05 FULL LIST AMEND

View Document

01/02/121 February 2012 29/04/08 FULL LIST AMEND

View Document

01/02/121 February 2012 29/04/07 FULL LIST AMEND

View Document

24/01/1224 January 2012 29/04/11 FULL LIST AMEND

View Document

24/01/1224 January 2012 29/04/10 FULL LIST AMEND

View Document

28/07/1128 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE MARCEL DE WIT / 29/04/2010

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAYNE / 01/11/2008

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR FRANK HERMAN

View Document

27/11/0827 November 2008 ADOPT ARTICLES 05/11/2008

View Document

27/11/0827 November 2008 NC INC ALREADY ADJUSTED 05/11/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 GBP NC 264467/1120531 05/11/2008

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED RENE MARCEL DE WIT

View Document

06/10/086 October 2008 CURREXT FROM 28/10/2008 TO 31/03/2009

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 122 SOUTHWARK STREET, LONDON, SE1 0SW

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

09/11/079 November 2007 SHARES AGREEMENT OTC

View Document

07/11/077 November 2007 � NC 250000/264467 31/10

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 31/10/07

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0715 July 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

04/09/064 September 2006 DELIVERY EXT'D 3 MTH 28/10/06

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: UNITS A2-A3 EDISON ROAD, ST IVES, CAMBRIDGESHIRE, PE27 3LD

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 SHARES AGREEMENT OTC

View Document

17/09/0417 September 2004 SHARES AGREEMENT OTC

View Document

27/08/0427 August 2004 � NC 1000/250000 27/07

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NC INC ALREADY ADJUSTED 27/07/04

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 28/10/04

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 COMPANY NAME CHANGED GOLDENBLOOM LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

29/04/0329 April 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