MASTERTECH TOOLS LTD

Company Documents

DateDescription
11/07/2511 July 2025 Final Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 Final Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/245 August 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Registered office address changed from 46 Schofield Avenue Witney Oxfordshire OX28 1JN United Kingdom to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-06-15

View Document

15/06/2315 June 2023 Statement of affairs

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Compulsory strike-off action has been suspended

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

05/04/225 April 2022 Director's details changed for Mr Mike Crook on 2022-04-01

View Document

05/04/225 April 2022 Change of details for Mr Mike Crook as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Secretary's details changed for Miss Bethany Crook on 2022-04-01

View Document

04/04/224 April 2022 Registered office address changed from 29 Aerodrome Lane Witney Oxfordshire OX29 7BE United Kingdom to 46 Schofield Avenue Witney Oxfordshire OX28 1JN on 2022-04-04

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

22/11/2122 November 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CROOK / 14/11/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM THE BOGLINS LYMBROOK CLOSE SOUTH LEIGH WITNEY OXFORDSHIRE OX29 6XL

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS BETHANY CROOK / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR MIKE CROOK / 14/11/2018

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 24 OAKDALE ROAD WITNEY OX28 1BJ

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1218 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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