MULTI IMAGE SOLUTIONS LTD.

Company Documents

DateDescription
07/03/117 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/107 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/07/102 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2010:LIQ. CASE NO.1

View Document

16/06/0916 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/06/0916 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009031

View Document

16/06/0916 June 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: 3 ROWAN COURT ARMSTRONG WAY GREAT WESTERN BUSINESS PARK YATE BRISTOL BS37 5NG

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/028 August 2002 NC INC ALREADY ADJUSTED 05/07/02

View Document

08/08/028 August 2002 ALLOTMENT OF SHARES 05/07/02

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 � NC 1000/1002 05/07/02

View Document

14/03/0214 March 2002 � SR 2@1 30/01/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/02/02

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 3 ROWAN COURT ARMSTRONG WAY GREAT WESTERN BUSINESS PARK YATE BRISTOL BS37 5NG

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 23 HIGH STREET CHIPPING SODBURY BRISTOL BS37 6BA

View Document

14/08/0014 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/02/99

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996

View Document

30/04/9630 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/962 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

05/02/965 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/965 February 1996 Incorporation

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