MULTI FAB LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewRegistered office address changed from Chiswick Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AY to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2025-06-06

View Document

06/06/256 June 2025 NewAppointment of an administrator

View Document

16/05/2516 May 2025 Termination of appointment of Nicholas Stephen Tappin as a director on 2025-05-15

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

13/03/2513 March 2025 Accounts for a small company made up to 2023-12-31

View Document

15/01/2515 January 2025 Satisfaction of charge 026321290003 in full

View Document

11/12/2411 December 2024 Registration of charge 026321290008, created on 2024-12-06

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Jonathan Geoffrey Rawlings as a director on 2024-01-25

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

04/01/244 January 2024 Registration of charge 026321290006, created on 2023-12-29

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/03/2324 March 2023 Registration of charge 026321290005, created on 2023-03-16

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of David Brown Manning as a director on 2022-03-09

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY KORAL

View Document

05/09/195 September 2019 ADOPT ARTICLES 16/08/2019

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026321290004

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026321290003

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026321290002

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ANDREW JAMES DUCKER

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR GREGORY DAVID KORAL

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

16/07/1916 July 2019 CESSATION OF EDWARD CHARLES WHIPP AS A PSC

View Document

16/07/1916 July 2019 CESSATION OF SIMON EDWARD GLADWIN AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHITECTURAL GLAZING LIMITED

View Document

16/07/1916 July 2019 CESSATION OF JEREMY MARK COCKS AS A PSC

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK COCKS / 07/08/2014

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JEREMY MARK COCKS / 07/08/2014

View Document

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD GLADWIN / 07/08/2014

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/07/1326 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1216 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/113 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 AUDITOR'S RESIGNATION

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: KEY HOUSE 342 HOE STREET WALTHAMSTOW LONDON E17 9PX

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 COMPANY NAME CHANGED FIRE BARRIER AND CONTROL LIMITED CERTIFICATE ISSUED ON 19/07/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 COMPANY NAME CHANGED FIRE BARIER AND CONTROL LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 COMPANY NAME CHANGED FIRE BARRIER AND CONTROL GROUP L IMITED CERTIFICATE ISSUED ON 03/05/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 EXEMPTION FROM APPOINTING AUDITORS 23/06/99

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 COMPANY NAME CHANGED SHELDRAKE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/09/99

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED ARCHITECTURAL GLAZING LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 EXEMPTION FROM APPOINTING AUDITORS 23/06/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/09/974 September 1997 EXEMPTION FROM APPOINTING AUDITORS 03/07/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 EXEMPTION FROM APPOINTING AUDITORS 11/09/96

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 EXEMPTION FROM APPOINTING AUDITORS 15/07/94

View Document

22/07/9422 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: ASTON HOUSE 138 HADHAM ROAD BISHOP'S STORTFORD HERTS CM23 2QE

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CVCP PROPERTIES PLC


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company