MASTER SCRAP LIMITED

Company Documents

DateDescription
07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

08/06/168 June 2016 CORPORATE SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LTD

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MRS MARGARET ANN SEVILLE

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM
5TH FLOOR
86 JERMYN STREET
LONDON
SW1Y 6AW

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN DERBYSHIRE

View Document

24/02/1624 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR MARTIN JAMES DERBYSHIRE

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN YATES

View Document

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MISS KAREN LOUISE YATES

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BELL-SCOTT

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR STUART BELL-SCOTT

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR STEPHEN KELLY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 09/01/2010

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 COMPANY NAME CHANGED FLYING WINES LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR ANNAN LIMITED

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PAUL KYTHREOTIS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 S252 DISP LAYING ACC 11/01/07

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 S80A AUTH TO ALLOT SEC 11/01/07

View Document

09/01/079 January 2007 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