Advanced company searchLink opens in new window

MASTERCOPY LIMITED

Company number 02351880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
01 Jun 2011 SH08 Change of share class name or designation
01 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2011 CC04 Statement of company's objects
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Teresa Mary Preston on 28 June 2010
07 Jul 2010 CH01 Director's details changed for Stephen Michael Preston on 28 June 2010
07 Jul 2010 CH01 Director's details changed for Mr William Michael Preston on 28 June 2010
07 Jul 2010 CH01 Director's details changed for Neil Antony Preston on 28 June 2010
18 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3