MASTERCLASS RECRUITMENT LIMITED

Company Documents

DateDescription
01/05/111 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/02/113 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2010

View Document

01/02/111 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/08/104 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2010

View Document

21/01/1021 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2009

View Document

07/08/097 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2009

View Document

23/12/0823 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2008

View Document

19/12/0719 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

19/12/0719 December 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/0719 December 2007 STATEMENT OF AFFAIRS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

31/10/0731 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: THE COUNTING HOUSE 247 IMPERIAL DRIVE RAYNERS LANE HA2 7HE

View Document

18/05/0418 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

04/11/024 November 2002 COMPANY NAME CHANGED MASTERCLASS T & C LIMITED CERTIFICATE ISSUED ON 04/11/02

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

20/10/9420 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9420 October 1994 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