MULTIPOINT COMMUNICATIONS LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / VISLINK COMMUNICATIONS LIMITED / 14/12/2017

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / VISLINK COMMUNICATIONS LIMITED / 04/08/2017

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR PETER MICHAEL MAYHEAD

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM CHILTON HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY ENGLAND

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISLINK COMMUNICATIONS LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR JOHN CHARLES VARNEY

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM MARLBOROUGH HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSON

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR JOHN ERIC HAWKINS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED NICOLA JAYNE JOHNSON

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/07/1431 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 SECRETARY APPOINTED IAN GERARD DAVIES

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUMPER

View Document

07/09/127 September 2012 DIRECTOR APPOINTED IAN GERARD DAVIES

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY JAMES TRUMPER

View Document

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIDGE / 12/07/2011

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED PAUL NORRIDGE

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1013 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DUNCAN LEWIS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: FALCON BUSINESS PARK 40 IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QQ

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: GLOUCESTER CRESCENT WIGSTON LEICESTER LEICESTERSHIRE LE18 4YN

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9924 September 1999 AUDITOR'S RESIGNATION

View Document

28/07/9928 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/98

View Document

28/06/9928 June 1999 £ NC 1000/1501000 14/10/98

View Document

28/06/9928 June 1999 ALTER MEM AND ARTS 14/10/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

31/07/9831 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED 63 VSQ LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information