MASTECHS IT CONSULTING LIMITED

Company Documents

DateDescription
06/07/166 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM
2 PETRONIUS WAY
HIGHWOODS
COLCHESTER
CO4 9FY
ENGLAND

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
74 CLEVELAND CLOSE
HIGHWOODS
COLCHESTER
CO4 9RS

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VIMBAI MASANGO / 30/08/2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
FLAT 1 59
WYLDS LANE
WORCESTER
WR5 1DA
ENGLAND

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
19 HARN ROAD
HAMPTON CENTRE
PETERBOROUGH
PE7 8GH
ENGLAND

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR ROBERT VIMBAI MASANGO

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR DELLAH MUREWA

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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