- Company Overview for MASTER SCRAP LIMITED (06045884)
- Filing history for MASTER SCRAP LIMITED (06045884)
- People for MASTER SCRAP LIMITED (06045884)
- More for MASTER SCRAP LIMITED (06045884)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2017 | DS01 | Application to strike the company off the register | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | AP04 | Appointment of Regent Corporate Secretaries Ltd as a secretary on 3 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mrs Margaret Ann Seville as a director on 3 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 1st Floor, Victory House, 99-101 Regent Street London W1B 4EZ on 3 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Martin James Derbyshire as a director on 3 June 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of London Secretaries Limited as a secretary on 3 June 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Mar 2014 | AP01 | Appointment of Mr Martin James Derbyshire as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Karen Yates as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
08 May 2013 | AP01 | Appointment of Miss Karen Louise Yates as a director | |
08 May 2013 | TM01 | Termination of appointment of Stuart Bell-Scott as a director | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Mr Stuart Bell-Scott as a director |