MULTIMITE LIMITED

Company Documents

DateDescription
04/12/124 December 2012 STRUCK OFF AND DISSOLVED

View Document

04/12/124 December 2012 Final Gazette dissolved via compulsory strike-off

View Document

04/12/124 December 2012 Final Gazette dissolved via compulsory strike-off

View Document

21/08/1221 August 2012 First Gazette notice for compulsory strike-off

View Document

21/08/1221 August 2012 First Gazette notice for compulsory strike-off

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

08/11/108 November 2010 ORDER OF COURT - RESTORATION

View Document

08/11/108 November 2010 Restoration by order of the court

View Document

01/03/991 March 1999

View Document

01/03/991 March 1999 DISSOLVED

View Document

01/03/991 March 1999

View Document

01/12/981 December 1998 Return of final meeting in a members' voluntary winding up

View Document

01/12/981 December 1998 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

01/12/981 December 1998 Return of final meeting in a members' voluntary winding up

View Document

29/12/9729 December 1997

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997

View Document

18/12/9718 December 1997 DECLARATION OF SOLVENCY

View Document

18/12/9718 December 1997 Resolutions

View Document

18/12/9718 December 1997 Resolutions

View Document

18/12/9718 December 1997 Appointment of a voluntary liquidator

View Document

18/12/9718 December 1997 Appointment of a voluntary liquidator

View Document

18/12/9718 December 1997 SPECIAL RESOLUTION TO WIND UP

View Document

18/12/9718 December 1997 APPOINTMENT OF LIQUIDATOR

View Document

18/12/9718 December 1997 Declaration of solvency

View Document

18/12/9718 December 1997 Declaration of solvency

View Document

15/12/9715 December 1997

View Document

15/12/9715 December 1997

View Document

15/12/9715 December 1997

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997

View Document

15/12/9715 December 1997

View Document

15/12/9715 December 1997

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

13/12/9713 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9713 December 1997

View Document

13/12/9713 December 1997

View Document

31/07/9731 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997

View Document

31/07/9731 July 1997

View Document

06/07/976 July 1997 Full accounts made up to 1997-03-31

View Document

06/07/976 July 1997 Full accounts made up to 1997-03-31

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997

View Document

07/04/977 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

07/04/977 April 1997

View Document

07/04/977 April 1997

View Document

28/02/9728 February 1997 Certificate of change of name

View Document

28/02/9728 February 1997 Certificate of change of name

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED
METALBUILD LIMITED
CERTIFICATE ISSUED ON 01/03/97

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997

View Document

19/02/9719 February 1997

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997

View Document

19/02/9719 February 1997

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996

View Document

01/11/961 November 1996

View Document

10/10/9610 October 1996 Full accounts made up to 1996-01-31

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/10/9610 October 1996 Full accounts made up to 1996-01-31

View Document

22/07/9622 July 1996

View Document

22/07/9622 July 1996 RETURN MADE UP TO 18/06/96; CHANGE OF MEMBERS

View Document

22/07/9622 July 1996

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996

View Document

19/03/9619 March 1996

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 COMPANY NAME CHANGED
METALBUILD ENGINEERING LIMITED
CERTIFICATE ISSUED ON 25/01/96

View Document

24/01/9624 January 1996 Certificate of change of name

View Document

24/01/9624 January 1996 Certificate of change of name

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995

View Document

31/08/9531 August 1995

View Document

31/08/9531 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995

View Document

21/06/9521 June 1995

View Document

21/06/9521 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 Full accounts made up to 1995-01-31

View Document

18/04/9518 April 1995 Full accounts made up to 1995-01-31

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

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

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

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/06/9414 June 1994 Accounts for a small company made up to 1994-01-31

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

05/07/935 July 1993 Accounts for a small company made up to 1993-01-31

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993

View Document

29/01/9329 January 1993 Certificate of change of name

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 COMPANY NAME CHANGED
METALBUILD ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 01/02/93

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/12/921 December 1992 Full accounts made up to 1992-01-31

View Document

03/11/923 November 1992

View Document

03/11/923 November 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM:
MASONS BUILDING
28 EXCHANGE STREET EAST
LIVERPOOL
L2 3XZ

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

06/11/916 November 1991 Accounts for a small company made up to 1991-01-31

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED
METALBUILD ENGINEERING LIMITED
CERTIFICATE ISSUED ON 16/10/91

View Document

15/10/9115 October 1991 Certificate of change of name

View Document

11/10/9111 October 1991 Resolutions

View Document

11/10/9111 October 1991 ALTER MEM AND ARTS 24/09/91

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM:
CASTLE MOAT HOUSE
FENWICK STREET
LIVERPOOL
MERSEYSIDE L2 7LX

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

15/08/9015 August 1990 Accounts for a small company made up to 1990-01-31

View Document

07/08/907 August 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990

View Document

11/08/8911 August 1989

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/07/8914 July 1989 Accounts for a small company made up to 1989-01-31

View Document

28/06/8928 June 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

09/08/889 August 1988 Accounts for a small company made up to 1988-01-31

View Document

25/07/8825 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

28/10/8728 October 1987

View Document

10/07/8710 July 1987

View Document

10/07/8710 July 1987 Accounts for a small company made up to 1987-01-31

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

10/07/8710 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986

View Document

11/09/8611 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8619 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

19/05/8619 May 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986

View Document

19/05/8619 May 1986 Accounts for a small company made up to 1986-01-31

View Document


More Company Information


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