Advanced company searchLink opens in new window

MASTER INTERIORS (UK) LTD

Company number 05427143

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)
29 Jan 2014 AP01 Appointment of Balbair Singh Cheema as a director
29 Jan 2014 TM01 Termination of appointment of Satwant Kaur as a director
23 Jan 2014 TM01 Termination of appointment of Balbir Cheema as a director
22 Jan 2014 CH01 Director's details changed for Satwant Kaur Cheema on 25 October 2013
22 Jan 2014 AP01 Appointment of Mrs Satwant Kaur as a director
22 Jan 2014 TM01 Termination of appointment of Satwant Cheema as a director
25 Oct 2013 AP01 Appointment of Satwant Kaur Cheema as a director
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AP01 Appointment of Mr Balbir Singh Cheema as a director
04 Oct 2013 TM01 Termination of appointment of Satwant Cheema as a director
31 May 2013 AA Total exemption full accounts made up to 31 March 2012
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
16 May 2012 DISS40 Compulsory strike-off action has been discontinued
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 DISS40 Compulsory strike-off action has been discontinued
17 May 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
17 May 2011 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 15 January 2011
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010
24 Mar 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010
15 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
15 Jan 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Lye Ltd on 15 January 2010