MASSTECH LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 ORDER OF COURT TO WIND UP

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY SALMA AHTAMAD

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR SALMA AHTAMAD

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 3 February 2012

View Document

25/08/1225 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR ULHAQUE LONE AHTAMAD

View Document

03/02/123 February 2012 Annual accounts for year ending 03 Feb 2012

View Accounts

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR FEDER JEAN-CLAUDE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 3 February 2011

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR FEDER JEAN-CLAUDE

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR UL AHTAMAD

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MRS SALMA AHTAMAD

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 3 February 2010

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

20/12/0920 December 2009 FORM 123

View Document

20/12/0920 December 2009 01/09/09 STATEMENT OF CAPITAL GBP 50000

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM ORCHARD LEA DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RU UNITED KINGDOM

View Document

02/12/092 December 2009 NC INC ALREADY ADJUSTED 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 3 February 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: MASSTECH HOUSE, 175 RUTLAND AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3LL

View Document

09/06/099 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 3 February 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: ST MARYS COURT, THE BROADWAY OLD AMERSHAM BUCKINGHAMSHIRE HP7 0UT

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 175 RUTLAND AVENUE HIGH WYCOMBE BUCKS HP12 3LL

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/05

View Document

02/12/052 December 2005 DELIVERY EXT'D 3 MTH 03/02/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/04

View Document

07/12/047 December 2004 DELIVERY EXT'D 3 MTH 03/02/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/01

View Document

20/11/0120 November 2001 DELIVERY EXT'D 3 MTH 03/02/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/00

View Document

05/12/005 December 2000 DELIVERY EXT'D 3 MTH 03/02/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/99

View Document

11/11/9911 November 1999 DELIVERY EXT'D 3 MTH 03/02/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 04/08/96; CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 03/02/95

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 SECRETARY RESIGNED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS; AMEND;SECRETARY RESIGNED

View Document

02/08/942 August 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/94

View Document

11/10/9311 October 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 03/02

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: 153 SPEARING RD HIGH WYCOMBE BUCKS HP12 3LB

View Document

04/08/924 August 1992 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