MASTERWORK INDUSTRIAL CORPORATION LIMITED
Company number 06742129
- Company Overview for MASTERWORK INDUSTRIAL CORPORATION LIMITED (06742129)
- Filing history for MASTERWORK INDUSTRIAL CORPORATION LIMITED (06742129)
- People for MASTERWORK INDUSTRIAL CORPORATION LIMITED (06742129)
- More for MASTERWORK INDUSTRIAL CORPORATION LIMITED (06742129)
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) |
---|---|---|---|
09 Nov 2016 | TM01 | Termination of appointment of Zhu Tao as a director on 8 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 8 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 9 November 2016 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH04 | Secretary's details changed for Uk Secretarial Services Limited on 3 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 24 November 2015 | |
30 Nov 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Nov 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
05 Nov 2013 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary | |
05 Nov 2013 | AD01 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 5 November 2013 | |
05 Nov 2013 | TM02 | Termination of appointment of World Trade Enterprises Consultancy Limited as a secretary | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
04 Nov 2010 | AD01 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 4 November 2010 | |
04 Nov 2010 | AD01 | Registered office address changed from No.1 Undine Road London London E14 9UW Uk on 4 November 2010 | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Mr Zhu Tao on 5 November 2009 |