MULTICAM(UK)SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/02/2015 February 2020 Annual accounts for year ending 15 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/02/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNION HOUSE SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

15/02/1915 February 2019 Annual accounts for year ending 15 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/02/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

15/02/1815 February 2018 Annual accounts for year ending 15 Feb 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/02/17

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts for year ending 15 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 15 February 2016

View Document

05/04/165 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts for year ending 15 Feb 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 15 February 2015

View Document

22/02/1522 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

15/02/1515 February 2015 Annual accounts for year ending 15 Feb 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 15 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

15/02/1415 February 2014 Annual accounts for year ending 15 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 15 February 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

21/02/1321 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts for year ending 15 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 15 February 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH UK

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts for year ending 15 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 15 February 2011

View Document

19/02/1119 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

19/02/1119 February 2011 SAIL ADDRESS CHANGED FROM: C/O MUTLICAM UK SERVICES LTD CORNER FARM RODE LANE CARLETON RODE NORWICH NORFOLK NR16 1RQ ENGLAND

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 15 February 2010

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MOORE / 01/11/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY MOORE / 01/11/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 15 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 11 METCALFE WAY HADDENHAM ELY CB6 3UP

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 15 February 2008

View Document

07/11/087 November 2008 PREVSHO FROM 29/02/2008 TO 15/02/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 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