Advanced company searchLink opens in new window

MASTERSPEED COMMUNICATIONS LIMITED

Company number 03308766

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2016 AP01 Appointment of Mr. Ryan Paul Barrett as a director on 10 March 2016
13 Apr 2016 TM01 Termination of appointment of Margaret Murphy as a director on 10 March 2016
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2016 DS01 Application to strike the company off the register
18 Feb 2016 SH20 Statement by Directors
18 Feb 2016 SH19 Statement of capital on 18 February 2016
  • GBP 1
18 Feb 2016 CAP-SS Solvency Statement dated 08/02/16
18 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2015 TM02 Termination of appointment of Richard Goff as a secretary on 1 July 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
27 Dec 2012 AP01 Appointment of Mrs Margaret Murphy as a director
27 Dec 2012 TM01 Termination of appointment of Nicholas Thom as a director
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
17 Feb 2012 AP01 Appointment of Mr Nicholas Henry Thom as a director
17 Feb 2012 TM01 Termination of appointment of Paul Kythreotis as a director
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
21 Jul 2011 AP03 Appointment of Mr Richard Goff as a secretary
20 May 2011 AA Total exemption small company accounts made up to 31 December 2010