CASES AND MULTIPLES LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/10/1617 October 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS
MANCHESTER
M3 2HW

View Document

03/04/163 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016

View Document

12/03/1512 March 2015 DECLARATION OF SOLVENCY

View Document

12/03/1512 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

12/03/1512 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
UNIT 3 MIRABEL STREET
MANCHESTER
M3 1PJ

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY MELVIN CHANG

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY MELVIN CHANG

View Document

05/12/115 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 SECRETARY APPOINTED MR. MELVIN CHEEN HOONG CHANG

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 328D STRETFORD ROAD HULME MANCHESTER M15 5TP

View Document

26/11/1026 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAFRANA MUSA / 19/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM LIBERTY HOUSE 20 CHORLTON ROAD HULME MANCHESTER M15 4LL

View Document

26/11/0826 November 2008 31/12/07 PARTIAL EXEMPTION

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 328D STRETFORD ROAD MANCHESTER M15 5TP

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: C/O. HOSSAIN, MOOREHEAD & CO. LIBERTY HOUSE 20 CHORLTON ROAD MANCHESTER M15 4LL

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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