MULTIMODALITY LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1026 February 2010 APPLICATION FOR STRIKING-OFF

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GALLOP / 01/01/2009

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GALLOP / 01/01/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NC INC ALREADY ADJUSTED 16/05/07

View Document

13/07/0713 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0713 July 2007 � NC 100/2000 16/05/0

View Document

13/07/0713 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/071 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/04/071 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: G OFFICE CHANGED 21/08/06 24 CHERRY GARDENS HEATHFIELD EAST SUSSEX TN21 8XZ

View Document

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

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: G OFFICE CHANGED 23/08/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 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