MULTEC PROPERTY CO. LIMITED

Company Documents

DateDescription
04/04/954 April 1995 VOTING ISSUES 13/02/95

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM:
120 HIGH STREET
NEWMARKET
SUFFOLK
CB8 9AF

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/04/906 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM:
12 GEORGE ST
HUNTINGDON
CAMBS
PE18 6BD

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM:
THE OLD VICARAGE
ELY ROAD
HILGAY
DOWNHAM MARKET NORFOLK

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

25/02/8825 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

17/01/8717 January 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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