MA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

01/05/171 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 1 HIGH ELMS HARPENDEN HERTFORDSHIRE AL5 2JU

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

24/05/1424 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

29/12/1229 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANORAMA POPAT / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 35 PARK LANE LONDON W1K 1RB

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RUSSELL / 01/07/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/08/0719 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1X 9PB

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED TRIMASTER LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

01/04/991 April 1999 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