MASTERPIECE SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/09/1624 September 2016 REGISTERED OFFICE CHANGED ON 24/09/2016 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHESTONE LONDON N20 9HR

View Document

23/06/1623 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SHARKEY / 18/04/2016

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MCINTYRE

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SHARKEY / 26/10/2015

View Document

06/07/156 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

23/05/1323 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

23/05/1223 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

18/05/0918 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 3RD FLOOR 1230 HIGH ROAD WHETSTONE N20 0LH

View Document

02/06/082 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

21/03/0221 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