Advanced company searchLink opens in new window

MASTERGUILD LIMITED

Company number 04928040

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)
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jan 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Riaz Virani on 2 October 2009
15 Oct 2009 CH03 Secretary's details changed for Aneeta Virtani on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Aneeta Virani on 2 October 2009
04 May 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Jun 2008 287 Registered office changed on 23/06/2008 from riverbank house 1 putney bridge approach london SW6 3JD
23 Jun 2008 288a Secretary appointed aneeta virtani
23 Jun 2008 288b Appointment terminated secretary jasvinder kalsi
11 Jun 2008 287 Registered office changed on 11/06/2008 from crown house north circular road park royal london NW10 7PN
23 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
22 Jan 2007 363a Return made up to 09/10/06; full list of members
11 Sep 2006 88(2)R Ad 13/10/05--------- £ si 6@1=6 £ ic 2/8
02 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
09 Mar 2006 225 Accounting reference date shortened from 31/10/05 to 30/09/05
15 Nov 2005 363s Return made up to 09/10/05; full list of members
16 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
11 Nov 2004 363s Return made up to 09/10/04; full list of members
15 Jan 2004 395 Particulars of mortgage/charge
15 Jan 2004 395 Particulars of mortgage/charge
31 Dec 2003 288b Director resigned