MASTERVALE LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER EDWARD LAMBERT / 30/11/2009

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRESSLAND / 01/12/2007

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 40 RYLSTON ROAD FULHAM LONDON SW6 7HG

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/12/01; NO CHANGE OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/05/988 May 1998 EXEMPTION FROM APPOINTING AUDITORS 20/04/98

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 AUDITOR'S RESIGNATION

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: 235A PORTOBELLO ROAD HAYDENS PLACE LONDON W11 1LT

View Document

20/12/9620 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

12/01/9612 January 1996 LIST OF DIRECTORSHIPS

View Document

21/12/9521 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/09/954 September 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

02/12/942 December 1994 S386 DISP APP AUDS 29/11/94

View Document

15/08/9415 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 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