-
MASTERPAY SERVICES LIMITED - C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA, United Kingdom
Company Information
- Company registration number
- 07022058
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Kingsland Business Recovery
- 14 Derby Road
- Stapleford
- NG9 7AA C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA UK
Management
- Managing Directors
- SYKES, Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-17
- Dissolved on
- 2020-12-15
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Masterpay Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
- Annual Return
- Due Date: 2017-10-01
- Last Date: 2016-09-17
-
MASTERPAY SERVICES LIMITED Company Description
- MASTERPAY SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07022058. Its current trading status is "closed". It was registered 2009-09-17. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 30/06/2011.It can be contacted at C/o Kingsland Business Recovery .
Get MASTERPAY SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Masterpay Services Limited - C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA, United Kingdom
Did you know? kompany provides original and official company documents for MASTERPAY SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-12-15) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-15) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-30) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-26) - LIQ03
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-05-30) - GAZ1
-
liquidation-disclaimer-notice (2017-05-29) - NDISC
-
liquidation-voluntary-statement-of-affairs (2017-05-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-05-28) - 600
-
resolution (2017-05-28) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-03-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-01) - AD01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-30) - TM01
-
appoint-person-director-company-with-name-date (2016-12-30) - AP01
-
change-person-director-company-with-change-date (2016-10-18) - CH01
-
confirmation-statement-with-updates (2016-09-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-30) - AD01
-
accounts-with-accounts-type-full (2016-01-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-22) - MR04
-
accounts-with-accounts-type-small (2014-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-30) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-11-28) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-03-25) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-20) - AA
-
termination-secretary-company-with-name (2011-05-26) - TM02
-
appoint-person-secretary-company-with-name (2011-01-06) - AP03
-
termination-secretary-company-with-name (2011-01-06) - TM02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
-
change-account-reference-date-company-current-shortened (2010-03-03) - AA01
-
legacy (2010-02-11) - MG01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-23) - CH01
-
incorporation-company (2009-09-17) - NEWINC
-
change-person-secretary-company-with-change-date (2009-11-23) - CH03