- Company Overview for MASTERCRETE LIMITED (08731453)
- Filing history for MASTERCRETE LIMITED (08731453)
- People for MASTERCRETE LIMITED (08731453)
- More for MASTERCRETE LIMITED (08731453)
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 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 7 Shepperton Trading Estate Littleton Lane Shepperton Middlesex TW17 0NF on 29 January 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 30 October 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Ross Jason Stewart as a director on 15 May 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Reginald Alan Gorman as a director on 15 May 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|