MULTIABRASIVE LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Application to strike the company off the register |
05/01/245 January 2024 | Micro company accounts made up to 2023-10-01 |
28/12/2328 December 2023 | Previous accounting period shortened from 2024-03-31 to 2023-10-01 |
15/12/2315 December 2023 | Confirmation statement made on 2023-10-23 with no updates |
01/10/231 October 2023 | Annual accounts for year ending 01 Oct 2023 |
14/08/2314 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-23 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
19/10/2119 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 133 NEW JOHN STREET ASTON BIRMINGHAM WEST MIDLANDS B6 4LD |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
18/07/1618 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/10/1424 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
11/08/1411 August 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR FIAZ KHALIL |
24/02/1424 February 2014 | DIRECTOR APPOINTED LORRAINE CATER |
25/10/1325 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
02/11/122 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/10/1124 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
24/10/1124 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
01/11/101 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
27/10/1027 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FIAZ MOHAMMED KHALIL / 01/10/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CATER / 01/10/2009 |
08/12/098 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
18/06/0918 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
06/01/096 January 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/01/084 January 2008 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
28/11/0628 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/11/0628 November 2006 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 133 NEW JOHN ST BIRMINGHAM B6 4LD |
28/11/0628 November 2006 | NEW DIRECTOR APPOINTED |
30/10/0630 October 2006 | DIRECTOR RESIGNED |
30/10/0630 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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