Advanced company searchLink opens in new window

MASTER ADVISER LIMITED

Company number 02985165

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)
18 Jul 1997 AA Full accounts made up to 31 December 1996
08 Nov 1996 225 Accounting reference date extended from 30/09/96 to 31/12/96
26 Oct 1996 363s Return made up to 01/11/96; no change of members
16 Jun 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jun 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jun 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jun 1996 AA Full accounts made up to 30 September 1995
02 Jan 1996 363s Return made up to 01/11/95; full list of members
02 Jan 1996 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
17 May 1995 395 Particulars of mortgage/charge
28 Mar 1995 224 Accounting reference date notified as 30/09
28 Mar 1995 88(2)R Ad 10/02/95--------- £ si 2@1=2 £ ic 2/4
28 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Feb 1995 CERTNM Company name changed pepmonthly LIMITED\certificate issued on 10/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed pepmonthly LIMITED\certificate issued on 10/02/95
09 Feb 1995 287 Registered office changed on 09/02/95 from: 23 st.gabriels road london NW2 4DS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/02/95 from: 23 st.gabriels road london NW2 4DS
09 Feb 1995 CERTNM Company name changed\certificate issued on 09/02/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Dec 1994 MA Memorandum and Articles of Association
20 Dec 1994 MA Memorandum and Articles of Association
19 Dec 1994 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
14 Dec 1994 287 Registered office changed on 14/12/94 from: classic house 174-180 old street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/12/94 from: classic house 174-180 old street london EC1V 9BP
13 Dec 1994 CERTNM Company name changed leantrend LIMITED\certificate issued on 14/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed leantrend LIMITED\certificate issued on 14/12/94
01 Nov 1994 NEWINC Incorporation