MULTI-HDI-PCB LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Director's details changed for Mrs Phaedra Joan Horstmann on 2021-10-18

View Document

25/11/2125 November 2021 Director's details changed for Mr Frank Rudiger Horstmann on 2021-10-18

View Document

25/11/2125 November 2021 Change of details for Mrs Phaedra Joan Horstmann as a person with significant control on 2021-10-18

View Document

25/11/2125 November 2021 Change of details for Mr Frank Rudiger Horstmann as a person with significant control on 2021-10-18

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 PREVEXT FROM 28/12/2017 TO 31/12/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHAEDRA JOAN HORSTMANN / 25/01/2016

View Document

03/02/163 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RUDIGER HORSTMANN / 25/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts for year ending 28 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 28 December 2012

View Document

15/05/1415 May 2014 CURRSHO FROM 29/12/2012 TO 28/12/2012

View Document

14/05/1414 May 2014 CURREXT FROM 29/12/2013 TO 29/06/2014

View Document

06/02/146 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

15/12/1315 December 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

24/09/1324 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

24/05/1324 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 106

View Document

22/04/1322 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 6

View Document

18/02/1318 February 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED RENE VAN VARIK

View Document

03/02/123 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/123 February 2012 COMPANY NAME CHANGED MULTI EXPRESS PCB LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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