MASTER CONTRACTS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2221 January 2022 Appointment of Mr James Cy Peers as a director on 2022-01-04

View Document

21/01/2221 January 2022 Termination of appointment of Nicholas Stuart Hatt as a director on 2021-12-31

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

19/11/2119 November 2021 Application to strike the company off the register

View Document

05/10/215 October 2021 Registration of charge 071782920001, created on 2021-10-05

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED CHRISTOPHER BALL

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MATTHEW FREEMAN

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED NICHOLAS STUART HATT

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GREEN

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GREEN / 15/07/2016

View Document

18/05/1618 May 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

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

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

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

View Accounts

06/01/156 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/156 January 2015 COMPANY NAME CHANGED CIRCUIT FM LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 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

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED LONDON RETAIL MAINTENANCE LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

19/02/1319 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GREEN / 03/01/2012

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GREEN / 01/07/2011

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR APPOINTED LAWRENCE GREEN

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information