NUMASTERS.COM LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/09/1324 September 2013 PREVSHO FROM 29/11/2012 TO 28/11/2012

View Document

28/08/1328 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/09/1227 September 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CADDY / 03/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 03/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 28/05/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/02/0918 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE DAVIS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 01/02/2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE DAVIS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 03/02/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0730 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: G OFFICE CHANGED 16/05/03 25 HARLEY STREET LONDON W1G 9BR

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 S-DIV 11/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0116 March 2001 VARYING SHARE RIGHTS AND NAMES 11/01/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 � NC 100/50000 11/01/01

View Document

09/03/019 March 2001 NC INC ALREADY ADJUSTED 11/01/01

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 104A PARK STREET LONDON W1Y 3RJ

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED THE NEW MASTERS LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: G OFFICE CHANGED 26/11/99 104A PARK STREET LONDON W1Y 3RJ

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: G OFFICE CHANGED 25/06/99 16 ST JOHN STREET LONDON EC1M 4AY

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information