MULTI FLEX OPTIONS LTD

Company Documents

DateDescription
07/07/157 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1512 March 2015 APPLICATION FOR STRIKING-OFF

View Document

21/11/1421 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 DISS40 (DISS40(SOAD))

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/141 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

12/09/1312 September 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOEL OWOLABI - RITFELD / 30/03/2011

View Document

08/08/118 August 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/08/116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / TOKUNBO KWAME OWOLABI / 30/03/2011

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/07/0918 July 2009 DISS40 (DISS40(SOAD))

View Document

17/07/0917 July 2009 RETURN MADE UP TO 08/03/09; NO CHANGE OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S PARTICULARS JOEL DWOLABI - RITFELD

View Document

07/07/097 July 2009 First Gazette

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: 1 TRAVELLERS LANE HATFIELD HERTFORDSHIRE AL10 8SE

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/09/08

View Document

24/09/0824 September 2008 Secretary Appointed Tokunbo Kwame Owolabi Logged Form

View Document

24/09/0824 September 2008 Director Appointed Joel Owolabi-ritfeld Logged Form

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: 20 THE RUNWAY HATFIELD HERTFORDSHIRE AL10 9GL

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 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