MULTI SAVE WAREHOUSE LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR SYED AHMAD

View Document

29/07/1029 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED RASHID AHMED / 29/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED AHMAD / 29/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY IMTIAZ UNNISA

View Document

28/09/0928 September 2009 31/12/08 PARTIAL EXEMPTION

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/984 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: G OFFICE CHANGED 03/06/98 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9829 May 1998 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