- Company Overview for MASTER INTERIORS (UK) LTD (05427143)
- Filing history for MASTER INTERIORS (UK) LTD (05427143)
- People for MASTER INTERIORS (UK) LTD (05427143)
- Insolvency for MASTER INTERIORS (UK) LTD (05427143)
- More for MASTER INTERIORS (UK) LTD (05427143)
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) |
---|---|---|---|
29 Jan 2014 | AP01 | Appointment of Balbair Singh Cheema as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Satwant Kaur as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Balbir Cheema as a director | |
22 Jan 2014 | CH01 | Director's details changed for Satwant Kaur Cheema on 25 October 2013 | |
22 Jan 2014 | AP01 | Appointment of Mrs Satwant Kaur as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Satwant Cheema as a director | |
25 Oct 2013 | AP01 | Appointment of Satwant Kaur Cheema as a director | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Balbir Singh Cheema as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Satwant Cheema as a director | |
31 May 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
16 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
17 May 2011 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 15 January 2011 | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
15 Jan 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Lye Ltd on 15 January 2010 |