MULTEPOS COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP BROWNING / 14/01/2013

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPENCER

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
1ST FLOOR JORDAN HOUSE
CHRISTCHURCH ROAD
NEW MILTON
HAMPSHIRE
BH25 6QJ
ENGLAND

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS ATTWOOD

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHETWODE

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWNING

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 156-162 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED IAN TAYLOR

View Document

22/06/1022 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 83008

View Document

11/06/1011 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 83008

View Document

11/06/1011 June 2010 REDUCE ISSUED CAPITAL 04/06/2010

View Document

11/06/1011 June 2010 STATEMENT BY DIRECTORS

View Document

11/06/1011 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/1011 June 2010 SOLVENCY STATEMENT DATED 04/06/10

View Document

21/04/1021 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 156-162 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY RESIGNED KIRK ISAACSON

View Document

21/11/0821 November 2008 DIRECTOR RESIGNED STEPHEN EARHART

View Document

21/11/0821 November 2008 DIRECTOR RESIGNED GRAEME COOKSLEY

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED THOMAS HENRY ATTWOOD

View Document

12/11/0812 November 2008 AUTH ALLOT OF SECURITY 31/10/2008 GBP NC 4000/200000 31/10/2008

View Document

12/11/0812 November 2008 NC INC ALREADY ADJUSTED 31/10/08

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ALEXANDER CHETWODE

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER PHILIP BROWNING

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ROBERT WARD

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM

View Document

23/10/0823 October 2008 AUTH ALLOT OF SECURITY 25/06/2008 GBP NC 3000/4000 25/06/2008

View Document

23/10/0823 October 2008 NC INC ALREADY ADJUSTED 25/06/08

View Document

23/10/0823 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED PETER PRINCE

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR STEPHEN EARHART

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECTION 394

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

12/10/0712 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX

View Document

01/03/001 March 2000 ADOPTARTICLES22/02/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: G OFFICE CHANGED 08/03/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 Incorporation

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information