MULTINATIONAL INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/01/2311 January 2023 Termination of appointment of Sobia Elizabeth Graham as a director on 2023-01-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY TED LIPKAR

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS SOBIA ELIZABETH GRAHAM

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/08/1318 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/09/095 September 2009 DIRECTOR APPOINTED PRASANTS KUMAR DEY

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN ORMOND

View Document

05/09/095 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR PRASANTA DEY

View Document

08/10/088 October 2008 DIRECTOR APPOINTED KEVIN ORMOND

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 49 ELDON ROAD LONDON N22 5ED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 83 CALEDONIAN ROAD LONDON N1 9BT

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 49 ELDON ROAD LONDON N22 5ED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: GROUND FLOOR 9 FREDERICK STREET LONDON WC1X 0ND

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 9 FREDERICK STREET LONDON WC1X 0NF

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9722 July 1997 ALTER MEM AND ARTS 20/06/97

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/10/9610 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 40 JOSHUA ROAD SHEFFIELD S7 1GY

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 49 ELDON ROAD WOOD GREEN LONDON 5ED

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: METRO HOUSE SECONDWAY WEMBLEY MIDDLESEX HA9 0YU

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 81 WILLESDEN LANE LONDON NW6

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/11/926 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9217 August 1992 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