MULTI-SENSORY LEARNING LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/102 September 2010 APPLICATION FOR STRIKING-OFF

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/11/093 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE WALKER / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE CHUDLEY / 29/09/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: CHESTER HOUSE 16 CHURCH STREET BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9BZ

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 28/02/01

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: EARLSTREES COURT EARLSTREES ROAD CORBY NORTHAMPTONSHIRE NN17 4HH

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/10/98

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 17 STAVELEY BRIXWORTH NORTHAMPTON NN6 9TX

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: CASTLE FARM HOUSE HIGH STREET TITCHMARSH KETTERING NORTHANTS NN14 3DF

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/01/949 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED COVERACROSS LIMITED CERTIFICATE ISSUED ON 22/12/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/10/9320 October 1993 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