MASTERCRAFT SPECIALISED CONTRACTS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

26/04/1026 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY APPOINTED ROBERT JOHN HOLCROFT

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLCROFT

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLCROFT

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOLCROFT / 19/05/2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM 63 ELMERS GREEN SKELMERSDALE WEST YORKSHIRE WN8 6SG

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/04/9827 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993

View Document

16/09/9216 September 1992

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991

View Document

01/05/901 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

18/12/8918 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8912 December 1989 COMPANY NAME CHANGED MARRWAD LIMITED CERTIFICATE ISSUED ON 13/12/89

View Document

08/12/898 December 1989 ALTER MEM AND ARTS 23/10/89

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: G OFFICE CHANGED 07/12/89 2 BACHES STREET LONDON N1 6UB

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 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