Having been setup in 2001, Mastermailer Stationery Ltd has its registered office in Oxfordshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This company has one director listed as Friars Management Services Limited in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIARS MANAGEMENT SERVICES LIMITED | 18 December 2008 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 November 2014 | |
L64.07 - Release of Official Receiver | 12 August 2014 | |
COCOMP - Order to wind up | 23 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
TM02 - Termination of appointment of secretary | 13 December 2013 | |
TM01 - Termination of appointment of director | 05 August 2013 | |
AP01 - Appointment of director | 05 August 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 30 April 2012 | |
CH04 - Change of particulars for corporate secretary | 30 April 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AP01 - Appointment of director | 24 February 2012 | |
AP01 - Appointment of director | 24 February 2012 | |
AA - Annual Accounts | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 09 December 2011 | |
TM01 - Termination of appointment of director | 12 October 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 11 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
TM01 - Termination of appointment of director | 03 November 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 18 December 2009 | |
AR01 - Annual Return | 28 October 2009 | |
AP04 - Appointment of corporate secretary | 07 October 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
225 - Change of Accounting Reference Date | 05 March 2009 | |
225 - Change of Accounting Reference Date | 04 February 2009 | |
287 - Change in situation or address of Registered Office | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 30 May 2008 | |
287 - Change in situation or address of Registered Office | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363s - Annual Return | 05 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
287 - Change in situation or address of Registered Office | 05 March 2007 | |
RESOLUTIONS - N/A | 02 October 2006 | |
AA - Annual Accounts | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2006 | |
AUD - Auditor's letter of resignation | 14 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2006 | |
AA - Annual Accounts | 21 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 10 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2006 | |
AUD - Auditor's letter of resignation | 04 July 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 24 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2004 | |
363s - Annual Return | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 January 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
AA - Annual Accounts | 01 October 2003 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 30 August 2003 | |
363s - Annual Return | 10 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2003 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
288b - Notice of resignation of directors or secretaries | 07 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2002 | |
225 - Change of Accounting Reference Date | 08 August 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
123 - Notice of increase in nominal capital | 01 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2002 | |
287 - Change in situation or address of Registered Office | 01 August 2002 | |
363s - Annual Return | 26 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2002 | |
123 - Notice of increase in nominal capital | 09 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2001 | |
288a - Notice of appointment of directors or secretaries | 05 November 2001 | |
395 - Particulars of a mortgage or charge | 02 November 2001 | |
395 - Particulars of a mortgage or charge | 12 October 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
225 - Change of Accounting Reference Date | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
CERTNM - Change of name certificate | 01 June 2001 | |
NEWINC - New incorporation documents | 26 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 November 2011 | Outstanding |
N/A |
Debenture | 01 August 2008 | Outstanding |
N/A |
Debenture | 20 May 2008 | Outstanding |
N/A |
Debenture | 21 August 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 21 August 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 28 February 2003 | Fully Satisfied |
N/A |
Debenture | 18 October 2001 | Fully Satisfied |
N/A |
Debenture | 28 September 2001 | Fully Satisfied |
N/A |
Debenture | 22 August 2001 | Fully Satisfied |
N/A |