Advanced company searchLink opens in new window

MASTERCITY LIMITED

Company number 05597272

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)
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
  • GBP 2
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