MASTERIDEA LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 4 GILSTEAD HALL MEWS COXTIE GREEN ROAD BRENTWOOD ESSEX CM14 5RH UNITED KINGDOM

View Document

28/01/1128 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 4 GILSTEAD HALL MEWS CROXTIE GREEN ROAD BRENTWOOD ESSCEX CM14 5RH UNITED KINGDOM

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 17 BALDRY GARDENS LONDON SW16 3DL

View Document

27/05/1027 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA BURNS

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY LINDA BURNS

View Document

18/01/1018 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BURNS / 02/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE BURNS / 02/10/2009

View Document

16/03/0916 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: G OFFICE CHANGED 04/10/99 47 BECLANDS ROAD LONDON SW17 9TL

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: G OFFICE CHANGED 02/07/98 71 THE MEADOWS SAWBRIDGEWORTH HERTFORDSHIRE CM1 9RA

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9628 February 1996 ALTER MEM AND ARTS 05/01/96

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: G OFFICE CHANGED 29/01/96 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996

View Document

29/01/9629 January 1996

View Document

30/11/9530 November 1995 Incorporation

View Document

30/11/9530 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information