MULTIPLY CONTRACTING LIMITED

Company Documents

DateDescription
19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

04/07/234 July 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

12/05/2212 May 2022 Registered office address changed from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England to 22 Regent Street Nottingham NG1 5BQ on 2022-05-12

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Appointment of a voluntary liquidator

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Statement of affairs

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

01/07/211 July 2021 Confirmation statement made on 2020-09-09 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2019-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED MIKA LEISURE LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREG CAMPHER

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 10 DALE ROAD STANTON-BY-DALE ILKESTON DE7 4QF ENGLAND

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JAMIE MICHAEL BRICE

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MICHAEL BRICE

View Document

25/07/1925 July 2019 CESSATION OF GREG CAMPHER AS A PSC

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 2 STONEY STREET STONEY STREET NOTTINGHAM NG1 1LG UNITED KINGDOM

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED OUTPOST COFFEE SHOPS LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1630 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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