Advanced company searchLink opens in new window

MASTERPAY 9 LIMITED

Company number 05065978

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 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2010 4.43 Notice of final account prior to dissolution
02 Jun 2009 LIQ MISC Insolvency:s/s cert.release of liquidator
19 May 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
19 May 2009 4.31 Appointment of a liquidator
22 Aug 2007 287 Registered office changed on 22/08/07 from: longley hall longley lane sheffield S5 7FB
21 Aug 2007 4.31 Appointment of a liquidator
21 Aug 2007 COCOMP Order of court to wind up
06 Jul 2007 COCOMP Order of court to wind up
20 Mar 2007 DISS6 Strike-off action suspended
29 Aug 2006 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2005 363s Return made up to 08/03/05; full list of members
13 Apr 2005 363(288) Director's particulars changed
13 Apr 2005 363(287) Registered office changed on 13/04/05
30 Mar 2005 287 Registered office changed on 30/03/05 from: longley hall, longley lane sheffield south yorkshire S5 7FB
30 Mar 2005 287 Registered office changed on 30/03/05 from: wellington house 39 wellington street sheffield south yorkshire S1 1XB
23 Aug 2004 88(2)R Ad 23/04/04--------- £ si 3@1=3 £ ic 19/22
23 Aug 2004 88(2)R Ad 23/04/04--------- £ si 3@1=3 £ ic 16/19
23 Aug 2004 88(2)R Ad 23/04/04--------- £ si 3@1=3 £ ic 13/16
23 Aug 2004 88(2)R Ad 23/04/04--------- £ si 3@1=3 £ ic 10/13
23 Aug 2004 88(2)R Ad 23/04/04--------- £ si 2@1=2 £ ic 8/10
23 Aug 2004 88(2)R Ad 23/04/04--------- £ si 2@1=2 £ ic 6/8
23 Aug 2004 88(2)R Ad 03/04/04--------- £ si 2@1=2 £ ic 4/6
23 Aug 2004 88(2)R Ad 23/04/04--------- £ si 3@1=3 £ ic 1/4
05 May 2004 288a New director appointed