MASTERMIND CONTRACTS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

03/05/013 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 ORDER OF COURT - RESTORATION 12/04/01

View Document

09/11/999 November 1999 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/9920 July 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/9910 June 1999 APPLICATION FOR STRIKING-OFF

View Document

21/04/9921 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM:
69A MANOR AVENUE
BROCKLEY
LONDON
SE4 1TD

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM:
LEINSTER HOTEL
7-12 LEINSTER SQUARE
LONDON
W2

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM:
SUITE 16614 72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 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