MR. MASTIC LIMITED

03441559
BEGBIES TRAYNOR, TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

Documents

Documents
Date Category Description Pages
18 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
25 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 May 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
25 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 May 2023 resolution Resolution 1 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
09 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 9 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 9 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 9 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 8 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 mortgage Registration of a charge 18 Buy now
24 Jun 2016 accounts Annual Accounts 7 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 7 Buy now
11 Jun 2015 officers Change of particulars for director (Jason Lee Miller) 2 Buy now
13 Oct 2014 officers Termination of appointment of director (Adam James Miller) 1 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
01 Jul 2014 accounts Annual Accounts 7 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 7 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 officers Appointment of director (Mr Adam James Miller) 2 Buy now
30 Jun 2012 accounts Annual Accounts 5 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
08 Sep 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 accounts Annual Accounts 7 Buy now
23 Oct 2009 officers Change of particulars for director (Stephen Howard Miller) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Jason Lee Miller) 2 Buy now
23 Oct 2009 officers Change of particulars for secretary (Mandy Miller) 1 Buy now
15 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
23 Sep 2008 annual-return Return made up to 05/09/08; full list of members 4 Buy now
04 Aug 2008 accounts Annual Accounts 7 Buy now
12 Sep 2007 annual-return Return made up to 05/09/07; full list of members 2 Buy now
08 Aug 2007 accounts Annual Accounts 7 Buy now
27 Sep 2006 accounts Annual Accounts 7 Buy now
14 Sep 2006 annual-return Return made up to 05/09/06; full list of members 2 Buy now
18 Oct 2005 annual-return Return made up to 05/09/05; full list of members 3 Buy now
14 Mar 2005 accounts Annual Accounts 6 Buy now
24 Nov 2004 officers New director appointed 2 Buy now
30 Sep 2004 annual-return Return made up to 05/09/04; full list of members 6 Buy now
21 Apr 2004 accounts Annual Accounts 6 Buy now
01 Mar 2004 accounts Annual Accounts 6 Buy now
01 Oct 2003 annual-return Return made up to 05/09/03; full list of members 6 Buy now
07 Aug 2003 accounts Annual Accounts 7 Buy now
07 Nov 2002 annual-return Return made up to 05/09/02; full list of members 6 Buy now
01 Nov 2002 officers Secretary resigned 1 Buy now
18 Sep 2002 officers New secretary appointed 2 Buy now
18 Sep 2002 address Registered office changed on 18/09/02 from: b f f beren court newney green chelmsford green essex CM1 3SQ 1 Buy now
28 Aug 2002 officers Secretary resigned 1 Buy now
28 Aug 2002 address Registered office changed on 28/08/02 from: 1ST floor, 9 eastcliff felixstowe suffolk IP11 9TA 1 Buy now
07 Sep 2001 annual-return Return made up to 05/09/01; full list of members 6 Buy now
18 Dec 2000 accounts Annual Accounts 7 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
25 Oct 2000 officers Secretary resigned 1 Buy now
04 Oct 2000 annual-return Return made up to 15/09/00; full list of members 6 Buy now
13 Apr 2000 accounts Annual Accounts 7 Buy now
17 Feb 2000 officers New secretary appointed 2 Buy now
17 Feb 2000 officers Secretary resigned 1 Buy now
17 Feb 2000 address Registered office changed on 17/02/00 from: goldlay house 114 parkway chelmsford essex CM2 7PR 1 Buy now
02 Dec 1999 annual-return Return made up to 29/09/99; full list of members 6 Buy now
01 Aug 1999 accounts Annual Accounts 6 Buy now
07 Oct 1998 annual-return Return made up to 29/09/98; full list of members 6 Buy now
16 Oct 1997 officers Secretary resigned 1 Buy now
16 Oct 1997 officers Director resigned 1 Buy now
16 Oct 1997 officers New director appointed 2 Buy now
16 Oct 1997 officers New secretary appointed 2 Buy now
29 Sep 1997 incorporation Incorporation Company 18 Buy now