MULTINET BROADCASTING COMPANY HOLDINGS LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID MUNSEY / 09/09/2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
C/O INFINITY VIDEO LTD FORUM
SUITE C THE BUSINESS DESIGN
CENTRE 52 UPPER STREET
LONDON
N1 0QH

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 AMENDED CERTIFICATE RE-REG PLC TO PRI & CHANGE OF NAME

View Document

07/03/087 March 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/03/087 March 2008 REREG PLC TO PRI; RES02 PASS DATE:05/03/2008

View Document

07/03/087 March 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/03/087 March 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM:
ST JAMES'S COURT BROWN STREET
MANCHESTER
LANCASHIRE M2 2JF

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/04/06; NO CHANGE OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 28/04/03; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 ￯﾿ᄑ NC 100000/700000
29/12

View Document

10/01/0410 January 2004 NC INC ALREADY ADJUSTED
29/12/03

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 28/04/02; NO CHANGE OF MEMBERS

View Document

22/01/0222 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PROSPECTUS

View Document

03/11/003 November 2000 SHARES AGREEMENT OTC

View Document

05/10/005 October 2000 PROSPECTUS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/07/0010 July 2000 APPLICATION COMMENCE BUSINESS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 S-DIV
15/06/00

View Document

19/06/0019 June 2000 ADOPT ARTICLES 15/06/00

View Document

19/06/0019 June 2000 NC INC ALREADY ADJUSTED
15/06/00

View Document

16/06/0016 June 2000 COMPANY NAME CHANGED
HALLCO 443 PLC
CERTIFICATE ISSUED ON 16/06/00

View Document

28/04/0028 April 2000 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