MASTERMAN ENGINEERING LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

06/07/136 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED RACHEL-LOUISE PAGE

View Document

19/06/1219 June 2012 DISS40 (DISS40(SOAD))

View Document

18/06/1218 June 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/06/1214 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY SARAH STANWAY

View Document

05/01/125 January 2012 SECRETARY APPOINTED RACHEL LOUISE PAGE

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

07/12/117 December 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

03/09/113 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE MASTERMAN / 26/07/2009

View Document

04/11/094 November 2009 SECRETARY APPOINTED SARAH JANE MASTERMAN

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY CATHERINE COSTELLO

View Document

16/10/0916 October 2009 Annual return made up to 29 January 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 LAKESIDE HOUSE KINGFISHER WAY STOCKTON ON TEES CLEVELAND TS18 3NB

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED BARTON HOUSE (NO 124) LIMITED CERTIFICATE ISSUED ON 13/04/07

View Document

29/01/0729 January 2007 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