MASTERCLASS COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/08/1021 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ATKINSON / 21/08/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: G OFFICE CHANGED 14/08/02 1 COLLINGTREE AVENUE WINSFORD CHESHIRE CW7 3UL

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: G OFFICE CHANGED 25/02/02 64 WYCH HILL PARK WOKING SURREY GU22 0HF

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: G OFFICE CHANGED 12/01/98 FLAT 5B ORIENTAL ROAD WOKING SURREY GU22 7AH

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: G OFFICE CHANGED 24/09/97 46 MICAWBER ROAD POYTON STOCKPORT SK12 1UP

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 S386 DISP APP AUDS 15/09/95

View Document

09/10/959 October 1995 S369(4) SHT NOTICE MEET 15/09/95

View Document

09/10/959 October 1995 S252 DISP LAYING ACC 15/09/95

View Document

09/10/959 October 1995 S366A DISP HOLDING AGM 15/09/95

View Document

09/10/959 October 1995 S80A AUTH TO ALLOT SEC 15/09/95

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 SECRETARY RESIGNED

View Document

13/09/9513 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: G OFFICE CHANGED 30/08/95 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

21/08/9521 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9521 August 1995 Incorporation

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