Advanced company searchLink opens in new window

MASTSCREEN LIMITED

Company number 05961348

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
09 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 TM01 Termination of appointment of Colin Richard Walklin as a director on 27 May 2016
31 May 2016 AP01 Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016
10 Mar 2016 AP01 Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016
10 Feb 2016 AP03 Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016
10 Feb 2016 TM02 Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
26 May 2015 AA Accounts for a dormant company made up to 31 December 2014
04 May 2015 TM02 Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015
04 May 2015 AP03 Appointment of Christina Ann Hankin as a secretary on 30 April 2015
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2015 CC04 Statement of company's objects
06 Mar 2015 AD01 Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015
07 Oct 2014 TM01 Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014
26 Sep 2014 AUD Auditor's resignation
03 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Christopher Samuel
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
07 Jul 2014 TM01 Termination of appointment of Christopher Samuel as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/2014
07 Jul 2014 AP01 Appointment of Colin Richard Walklin as a director
07 Jul 2014 AP01 Appointment of Mr James Baird Aird as a director
28 May 2014 AA Accounts for a dormant company made up to 31 December 2013