MASTERARMOUR LTD
Company Documents
| Date | Description |
|---|---|
| 12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 13/08/1913 August 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
| 24/06/1924 June 2019 | DIRECTOR APPOINTED MR BENJAMIN URRUTIA |
| 24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR TONI CORKIN |
| 30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 28 SYDNEY STREET HOUGHTON LE SPRING DH4 6AN UNITED KINGDOM |
| 08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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