About

Registered Number: 04187229
Date of Incorporation: 26/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 5 months ago)
Registered Address: Bloxham Mill, Barford Road, Bloxham, Oxfordshire, OX15 4FF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRIARS MANAGEMENT SERVICES LIMITED 18 December 2008 31 August 2013 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.