MASTER KEY FINANCE SERVICES LIMITED

Company Documents

DateDescription
27/01/2227 January 2022 Final Gazette dissolved following liquidation

View Document

27/01/2227 January 2022 Final Gazette dissolved following liquidation

View Document

27/10/2127 October 2021 Return of final meeting in a members' voluntary winding up

View Document

24/06/1924 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1924 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

24/06/1924 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/12/1514 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/12/141 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

02/10/132 October 2013 SECRETARY APPOINTED PAULINE ANNE RICHARDSON

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANNE KEMPLEY / 20/09/2013

View Document

02/10/132 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY COLIN WRIGHT

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM KENRICH HOUSE, ELIZABETH WAY HARLOW ESSEX CM19 5TL

View Document

06/12/126 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANNE KEMPLEY / 19/11/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE KEMPLEY / 13/02/2012

View Document

28/11/1128 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE RICHARDSON / 06/07/2011

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

27/11/0927 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE RICHARDSON / 23/11/2009

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: UNIT 2 HOTSPUR INDUSTRIAL ESTATE WEST ROAD TOTTENHAM LONDON N17 0XJ

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/03/9725 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 138 LITTLE ILFORD LANE MANOR PARK LONDON E12 5PJ

View Document

11/12/9511 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

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

View Document

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

View Document

08/12/948 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/12/913 December 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/12/9012 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/03/9016 March 1990 £ NC 100000/1000000 15/01/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 COMPANY NAME CHANGED WALRUS MASTER KEY FINANCE SERVIC ES LIMITED CERTIFICATE ISSUED ON 13/12/89

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/8821 December 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 01/05/88

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: 1 TREVELYAN AVENUE LONDON E12

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 03/05/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 27/04/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

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