MASTERCIGARS DIRECT LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewNotice of liquidator's death

View Document

22/10/2422 October 2024 Progress report in a winding up by the court

View Document

03/01/243 January 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 10 Lower Thames Street London EC3R 6AF on 2024-01-03

View Document

20/10/2320 October 2023 Progress report in a winding up by the court

View Document

13/06/2313 June 2023 Notice of removal of liquidator by court

View Document

13/06/2313 June 2023 Appointment of a liquidator

View Document

18/10/2218 October 2022 Progress report in a winding up by the court

View Document

29/09/2129 September 2021 Progress report in a winding up by the court

View Document

12/06/1312 June 2013 INSOLVENCY:RE PROGRESS REPORT 03/04/2012-02/04/2013

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O MERCER & HOLE 76 SHOE LANE LONDON EC4A 3JB

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 7 DRAYSON MEWS LONDON W8 4LY

View Document

24/04/1224 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00006531,00008794

View Document

20/02/1220 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DU MELLO KENYON

View Document

08/09/118 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DE MELLO KENYON / 29/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/03/1013 March 2010 DIRECTOR APPOINTED MS MONICA MARY WILKINSON

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR PETER FOXTON CRAGGS

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR PETER DAVID HAWKINS

View Document

25/11/0925 November 2009 DISS40 (DISS40(SOAD))

View Document

24/11/0924 November 2009 Annual return made up to 9 June 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

21/05/0921 May 2009 SECRETARY RESIGNED MONICA FERNANDEZ

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 3 HORNTON PLACE KENSINGTON LONDON W8 4LZ

View Document

12/09/0812 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS; AMEND

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 NC INC ALREADY ADJUSTED 19/06/04

View Document

29/11/0429 November 2004 � NC 100000/331000 18/06

View Document

29/11/0429 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 47 RIVERBOURNE ROAD SALISBURY WILTSHIRE SP1 1NU

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 3 HORNTON PLACE LONDON W8 4LZ

View Document

13/07/0313 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0313 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

03/01/033 January 2003 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FIRST GAZETTE

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 18 STREATHBOURNE ROAD LONDON SW17 8QX

View Document

19/02/0219 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/024 February 2002 NC INC ALREADY ADJUSTED 18/01/02

View Document

04/02/024 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/024 February 2002 � NC 1000/100000 18/01

View Document

04/02/024 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0225 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 1 TEBBIT MEWS WINCHCOMBE STREET CHELTENHAM GL52 2NF

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 COMPANY NAME CHANGED MASTERCLASS STUDY ABROAD LIMITED CERTIFICATE ISSUED ON 02/10/01; RESOLUTION PASSED ON 26/09/01

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 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