MASTERMAILER HOLDINGS PLC

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/04/143 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BUNCE

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY FRIARS MANAGEMENT SERVICES LIMITED

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

05/04/135 April 2013 08/03/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR JOHN PATRICK CUNNINGHAM

View Document

05/04/125 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRIARS MANAGEMENT SERVICES LIMITED / 08/03/2012

View Document

05/04/125 April 2012 08/03/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WOODS

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED JOHN MALCOLM BUNCE

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR BRYAN JAMES FISHER

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROGERS

View Document

09/05/119 May 2011 08/03/11 BULK LIST

View Document

11/11/1011 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

04/11/104 November 2010 TERMINATE DIR APPOINTMENT

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALDRY

View Document

06/09/106 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/106 September 2010 SUB-DIVISION 12/08/10

View Document

11/08/1011 August 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

06/10/096 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRIARS MANAGEMENT SERVICES LIMITED / 06/03/2009

View Document

06/10/096 October 2009 Annual return made up to 8 March 2009 with full list of shareholders

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

06/04/096 April 2009 DIRECTOR RESIGNED CLAUDIA BLACK

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: CHURCH END COURT QUEENHILL UPTON UPON SEVERN WORCS WR8 0RE

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ANTHONY BRIAN BALDRY

View Document

08/01/098 January 2009 DIRECTOR APPOINTED JAMES ANTHONY HAROLD PERRY

View Document

05/01/095 January 2009 DIRECTOR RESIGNED STEPHEN BLACK

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PETER JOSEPH WOODS

View Document

05/01/095 January 2009 SECRETARY APPOINTED FRIARS MANAGEMENT SERVICES LIMITED

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY RESIGNED CHRISTOPHER SANDISON

View Document

04/11/084 November 2008 DIRECTOR APPOINTED PATRICK CHARLES ROBERT ROGERS

View Document

02/09/082 September 2008 DIRECTOR RESIGNED JAMES PERRY

View Document

02/09/082 September 2008 DIRECTOR RESIGNED PETER WOODS

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKS MK9 1DZ

View Document

21/05/0821 May 2008 SECRETARY RESIGNED PETER COX

View Document

21/05/0821 May 2008 SECRETARY APPOINTED CHRISTOPHER RONALD SANDISON

View Document

03/04/083 April 2008 RETURN MADE UP TO 08/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0728 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

13/12/0713 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: UNITS D AND E TRECYNYDD INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 2RZ

View Document

06/10/066 October 2006 COMPANY BUSINESS 11/09/06 DISAPP PRE-EMPT RIGHTS 11/09/06 AUTH ALLOT OF SECURITY 11/09/06

View Document

27/09/0627 September 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/0627 September 2006 APPR SHARE OPTION PLAN 11/09/06

View Document

27/09/0627 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/0627 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0627 September 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/0627 September 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 AUDITORS' REPORT

View Document

27/09/0627 September 2006 AUDITORS' STATEMENT

View Document

27/09/0627 September 2006 BALANCE SHEET

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 AUDITOR'S RESIGNATION

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0626 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/03/05; NO CHANGE OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 08/03/04; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0321 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/06/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0216 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/06/02

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS B3 3DY

View Document

15/06/0215 June 2002 SHARES AGREEMENT OTC

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/025 April 2002 COMPANY NAME CHANGED ETCHCO 1132 LIMITED CERTIFICATE ISSUED ON 05/04/02

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/023 April 2002 � NC 1000/1000000 27/0

View Document

03/04/023 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

03/04/023 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/023 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 S-DIV 27/03/02

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

08/03/028 March 2002 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