- Company Overview for MASTERCITY LIMITED (05597272)
- Filing history for MASTERCITY LIMITED (05597272)
- People for MASTERCITY LIMITED (05597272)
- More for MASTERCITY LIMITED (05597272)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2009 | AR01 |
Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
|
|
09 Feb 2009 | 288c | Director's Change of Particulars / leslie rowe / 09/02/2009 / HouseName/Number was: , now: flat 70; Street was: 48 market place, now: the orb; Area was: south cave, now: tenby street; Post Town was: brough, now: birmingham; Region was: east riding of yorkshire, now: west midlands; Post Code was: HU15 2AT, now: B1 3EL; Country was: , now: united kin | |
20 Oct 2008 | 363a | Return made up to 19/10/08; full list of members | |
31 Oct 2007 | 363a | Return made up to 19/10/07; full list of members | |
21 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Aug 2007 | 288b | Secretary resigned | |
25 Oct 2006 | 363a | Return made up to 19/10/06; full list of members | |
13 Oct 2006 | 288c | Secretary's particulars changed | |
21 Jun 2006 | 287 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB | |
06 Dec 2005 | 88(2)R | Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 | |
06 Dec 2005 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
06 Dec 2005 | 288a | New director appointed | |
19 Oct 2005 | 288b | Director resigned | |
19 Oct 2005 | NEWINC | Incorporation |