Masternaut Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LIVEREPLY LIMITED
LIVE REPLY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04006118
Record last updated Wednesday, August 31, 2016 1:09:35 PM UTC
Official Address 92 London Street Reading Berkshire Rg14sj Katesgrove
There are 1,061 companies registered at this street
Locality Katesgrove
Region England
Postal Code RG14SJ
Sector domestic, software, development

Charts

Visits

MASTERNAUT UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-82022-122024-112025-3012

Searches

MASTERNAUT UK LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-102025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry May 2, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 2, 2015 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jan 9, 2015 Liquidator's progress report Liquidator's progress report
Notices Nov 28, 2014 Final meetings Final meetings
Registry Dec 16, 2013 Resolution Resolution
Registry Dec 16, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 4, 2013 Change of registered office address Change of registered office address
Registry Oct 3, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 3, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 3, 2013 Resolution Resolution
Registry Jul 15, 2013 Resignation of 3 people: one Secretary (a woman) and one Director (a man) Resignation of 3 people: one Secretary (a woman) and one Director (a man)
Registry Jul 15, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jul 15, 2013 Resignation of one Director Resignation of one Director
Registry Jun 4, 2013 Annual return Annual return
Financials Sep 12, 2012 Annual accounts Annual accounts
Registry May 22, 2012 Annual return Annual return
Registry Apr 11, 2012 Resolution Resolution
Registry Mar 29, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 29, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 29, 2012 Resignation of one Director Resignation of one Director
Registry Mar 29, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 19, 2012 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Mar 13, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 12, 2012 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Mar 12, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 7, 2012 Appointment of a person as Director 2588449... Appointment of a person as Director 2588449...
Registry Dec 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 21, 2011 Miscellaneous document Miscellaneous document
Registry Dec 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 22, 2011 Resignation of one Director Resignation of one Director
Financials Sep 28, 2011 Annual accounts Annual accounts
Registry Sep 22, 2011 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jun 6, 2011 Annual return Annual return
Registry May 20, 2011 Resignation of one Director Resignation of one Director
Registry May 10, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Apr 27, 2011 Resolution Resolution
Registry Apr 21, 2011 Mortgage Mortgage
Registry Apr 15, 2011 Resignation of 5 people: one Deputy Managing Director, one Commercial Director and one Director (a man) Resignation of 5 people: one Deputy Managing Director, one Commercial Director and one Director (a man)
Registry Mar 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 13, 2010 Amended accounts Amended accounts
Registry Oct 27, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Sep 17, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jun 29, 2010 Annual accounts Annual accounts
Registry May 21, 2010 Annual return Annual return
Registry May 20, 2010 Change of particulars for director Change of particulars for director
Registry May 11, 2010 Change of particulars for director 2651450... Change of particulars for director 2651450...
Registry May 5, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Mar 18, 2010 Change of accounting reference date Change of accounting reference date
Registry Mar 15, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Mar 15, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 15, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 3, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 10, 2009 Change of particulars for director Change of particulars for director
Registry Dec 10, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Dec 9, 2009 Appointment of a person as Director 2615261... Appointment of a person as Director 2615261...
Financials Dec 7, 2009 Annual accounts Annual accounts
Registry Dec 4, 2009 Return of allotment of shares Return of allotment of shares
Registry Dec 4, 2009 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Dec 4, 2009 Resolution Resolution
Registry Nov 30, 2009 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 24, 2009 Statement of satisfaction in full or in part of mortgage or charge 7976859... Statement of satisfaction in full or in part of mortgage or charge 7976859...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Annual return 2645307... Annual return 2645307...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)