MASTER PAINTMAKERS LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2221 January 2022 Termination of appointment of Arnold Joshua Kosky as a director on 2022-01-18

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM UNIT 2/3, THE MARINA, BRIDGEFOOT STRATFORD-UPON-AVON CV37 6YY ENGLAND

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY NEVILLE BILLSON

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BILLSON

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM THE DESIGN HOUSE UNIT 2 - 3 STRATFORD MARINA STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YY ENGLAND

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, NO UPDATES

View Document

23/03/1723 March 2017 30/11/16 STATEMENT OF CAPITAL GBP 1142500

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR NEVILLE MARK BILLSON

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR NEVILLE MARK BILLSON

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY NISHIE JONG

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS

View Document

26/10/1626 October 2016 SECRETARY APPOINTED MRS NISHIE JONG

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083998970002

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083998970003

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CATTERSON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR LAURENCE CATTERSON

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

15/02/1615 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 1045000

View Document

26/01/1626 January 2016 10/11/15 STATEMENT OF CAPITAL GBP 1030000.00

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR ANDREW MACGREGOR MACKENZIE

View Document

19/11/1519 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1512 November 2015 28/08/15 STATEMENT OF CAPITAL GBP 985000.00

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 777500.00

View Document

23/06/1523 June 2015 ADOPT ARTICLES 22/05/2015

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083998970003

View Document

28/05/1528 May 2015 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

28/04/1528 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1528 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 575000.00

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 5 MUCKY DUCK DARTMOOR LYDFORD EX20 4BL

View Document

20/02/1520 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID GARETH ROBERTS / 15/01/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH ROBERTS / 15/01/2015

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083998970002

View Document

11/11/1411 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083998970001

View Document

01/03/141 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083998970001

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ARNOLD JOSHUA KOSKY

View Document

12/02/1312 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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