MASTERMELT REFINING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Change of details for Mastermelt Holdings Limited as a person with significant control on 2024-05-15

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

08/03/248 March 2024 Cessation of Mastermelt Ltd as a person with significant control on 2023-10-02

View Document

29/02/2429 February 2024 Full accounts made up to 2023-08-25

View Document

28/02/2428 February 2024 Satisfaction of charge 1 in full

View Document

05/02/245 February 2024 Satisfaction of charge 040298770002 in full

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

13/10/2313 October 2023 Notification of Mastermelt Holdings Limited as a person with significant control on 2023-10-02

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-08-26

View Document

26/08/2226 August 2022 Annual accounts for year ending 26 Aug 2022

View Accounts

22/10/2122 October 2021 Purchase of own shares.

View Document

27/08/2127 August 2021 Annual accounts for year ending 27 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-08-31

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040298770002

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL MILBURN / 09/04/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLIVER / 01/08/2019

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/08/1521 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/08/1428 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/08/132 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / TONY BRANSBURY / 07/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL MILBURN / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY BRANSBURY / 07/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLIVER / 07/11/2012

View Document

31/07/1231 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 26/08/11

View Document

12/08/1112 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/10

View Document

16/09/1016 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL MILBURN / 30/10/2009

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 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