MULTI-FOLDS AND SLIDERS LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART RUNCIMAN / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RUNCIMAN / 01/09/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART RUNCIMAN / 19/01/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RUNCIMAN / 19/01/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART RUNCIMAN / 19/01/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RUNCIMAN / 19/01/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART RUNCIMAN / 19/01/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE RUNCIMAN / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART RUNCIMAN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART RUNCIMAN / 14/12/2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM UNIT 5 ARROW VIEW INDUSTRIAL ESTATE HERGEST ROAD KINGTON HEREFORDSHIRE HR5 3ER ENGLAND

View Document

12/10/0912 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART RUNCIMAN / 12/10/2009

View Document

08/09/098 September 2009 DIRECTOR APPOINTED SARAH LOUISE RUNCIMAN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JONES

View Document

25/09/0825 September 2008 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