MULTIPLEX MBS LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/0920 November 2009 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS BALLINGALL / 10/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS EDWARD MULDON / 10/11/2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM LEVEL 1 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

27/04/0927 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

10/02/0910 February 2009 AUDITOR'S RESIGNATION

View Document

27/01/0927 January 2009 AUDITOR'S RESIGNATION

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED TIMOTHY ANDREW BICKNELL

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JOHN ROSS BALLINGALL

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ASHLEY THOMAS EDWARD MULDON

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: MAYFAIR PLACE 8TH FLOOR 50 BERKELEY STREET LONDON W1J 8BY

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 18 SOUTH STREET LONDON W1K 1DG

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0020 December 2000 ADOPT ARTICLES 12/12/00

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000

View Document

05/12/005 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 COMPANY NAME CHANGED LAMPGRANGE LIMITED CERTIFICATE ISSUED ON 01/12/00

View Document

14/09/0014 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0014 September 2000 Incorporation

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