About

Registered Number: 05681623
Date of Incorporation: 20/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 150 High Street, Sevenoaks, Kent, TN13 1XE

 

Master Transcriptions Ltd was founded on 20 January 2006 and has its registered office in Sevenoaks in Kent, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 29 April 2014
AR01 - Annual Return 20 January 2014
AA01 - Change of accounting reference date 31 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 19 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2010
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
395 - Particulars of a mortgage or charge 28 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.