MULTI-FUND SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Termination of appointment of Robert Leonard Hylands as a director on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Liaqat Ali as a director on 2024-06-10

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1529 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/02/1326 February 2013 PREVSHO FROM 01/10/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 1 October 2011

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HICKS / 01/09/2011

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HICKS / 01/09/2011

View Document

29/06/1229 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 1 October 2010

View Document

20/06/1120 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 DISS40 (DISS40(SOAD))

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HICKS / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HICKS / 01/01/2010

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAQAT ALI / 01/01/2010

View Document

17/03/1017 March 2010 01/10/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 01/10/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 01/10/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY HICKS / 01/08/2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LIAQAT ALI / 01/08/2007

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 101A HIGH STREET GOSPORT HAMPSHIRE PO12 1DS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/03

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/02

View Document

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

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 COMPANY NAME CHANGED DIRECT ENGINEERING SERVICES (SOL ENT) LTD CERTIFICATE ISSUED ON 15/10/98

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 01/10/98

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 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