MULTI-HDI-PCB LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-19 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Director's details changed for Mrs Phaedra Joan Horstmann on 2021-10-18 |
25/11/2125 November 2021 | Director's details changed for Mr Frank Rudiger Horstmann on 2021-10-18 |
25/11/2125 November 2021 | Change of details for Mrs Phaedra Joan Horstmann as a person with significant control on 2021-10-18 |
25/11/2125 November 2021 | Change of details for Mr Frank Rudiger Horstmann as a person with significant control on 2021-10-18 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | PREVEXT FROM 28/12/2017 TO 31/12/2017 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHAEDRA JOAN HORSTMANN / 25/01/2016 |
03/02/163 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RUDIGER HORSTMANN / 25/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 28 December 2014 |
27/02/1527 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts for year ending 28 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 28 December 2013 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 28 December 2012 |
15/05/1415 May 2014 | CURRSHO FROM 29/12/2012 TO 28/12/2012 |
14/05/1414 May 2014 | CURREXT FROM 29/12/2013 TO 29/06/2014 |
06/02/146 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
28/12/1328 December 2013 | Annual accounts for year ending 28 Dec 2013 |
15/12/1315 December 2013 | PREVSHO FROM 30/12/2012 TO 29/12/2012 |
24/09/1324 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
24/05/1324 May 2013 | 14/05/13 STATEMENT OF CAPITAL GBP 106 |
22/04/1322 April 2013 | 22/03/13 STATEMENT OF CAPITAL GBP 6 |
18/02/1318 February 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
06/02/136 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
22/03/1222 March 2012 | DIRECTOR APPOINTED RENE VAN VARIK |
03/02/123 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/02/123 February 2012 | COMPANY NAME CHANGED MULTI EXPRESS PCB LIMITED CERTIFICATE ISSUED ON 03/02/12 |
19/01/1219 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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