MULTICOM SERVICES LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE HOWELL / 01/07/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWELL

View Document

23/09/1323 September 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY JAYNE HOWELL

View Document

18/04/1218 April 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 85 BELL BARN ROAD STOKE BISHOP BRISTOL BS9 2DF

View Document

18/02/1118 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/12/0929 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE HOWELL / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE HOWELL / 29/12/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

12/09/0812 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 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