MASTERTON & WEBB LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1114 October 2011 APPLICATION FOR STRIKING-OFF

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1123 February 2011 DISS40 (DISS40(SOAD))

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDROULA ATHANASIOU

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM LAWFORD HOUSE, 4TH FLOOR ALBERT PLACE LONDON N3 1RL UNITED KINGDOM

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PAULETTE OMEL ARCHIBALD

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 4TH FLOOR 41 TRINITY SQUARE LONDON EC3N 4DJ

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY AMICORP (UK) SECRETARIES LIMITED

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 22/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDROULA ATHANASIOU / 22/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS; AMEND

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 01/03/2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/12/05 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 41 TRINITY SQUARE LONDON EC3N 4DJ

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 39 HILL BROW HOVE EAST SUSSEX BN3 6QG

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0712 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/10/0224 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

24/10/0224 October 2002 S366A DISP HOLDING AGM 08/08/02

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: G OFFICE CHANGED 07/08/02 AMICORP HOUSE 81 FENCHURCH STREET LONDON EC3M 4BT

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0222 February 2002 Incorporation

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