MULTISPEC LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Resolutions

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

27/09/2427 September 2024 Registered office address changed from Worsley Brow Sutton St Helens Merseyside WA9 3EZ to Aztec Oils Ltd 38-40 Intake Rd Bolsover Chesterfield Derbyshire S44 6BB on 2024-09-27

View Document

02/09/242 September 2024 Termination of appointment of Janis Ann Hartshorne as a director on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Janis Ann Hartshorne as a secretary on 2024-08-30

View Document

02/09/242 September 2024 Cessation of Lubricant Holdings (Midlands) Ltd as a person with significant control on 2024-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/11/2320 November 2023 Satisfaction of charge 004964860006 in full

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Cessation of Mark Lord as a person with significant control on 2019-11-01

View Document

31/01/2231 January 2022 Notification of Lubricant Holdings (Midlands) Ltd as a person with significant control on 2019-11-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / WHCOGOLD 2 LIMITED / 08/11/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / WHCOGOLD 2 LIMITED / 08/11/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON LORD / 08/11/2019

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004964860006

View Document

19/11/1919 November 2019 COMPANY MAKE A DISTRIBUTION IN SPECIE COMPRISING THE TRANSFER OF THE PROPERTY KNOWN/DIRECTORS BE AUTHORISED 01/11/2019

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL SCOTT

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT

View Document

18/11/1918 November 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MS JANIS ANN HARTSHORNE

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR MARK SIMON LORD

View Document

18/11/1918 November 2019 SECRETARY APPOINTED MS JANIS ANN HARTSHORNE

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHCOGOLD 1 LIMITED

View Document

11/11/1911 November 2019 CESSATION OF WHCOGOLD 1 LIMITED AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF TIMOTHY JOHN SCOTT AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF MICHAEL ANDREW SCOTT AS A PSC

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHCOGOLD 2 LIMITED

View Document

01/11/191 November 2019 CESSATION OF PHILIP SCOTT AS A PSC

View Document

01/11/191 November 2019 CESSATION OF CHRISTINE SCOTT AS A PSC

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004964860005

View Document

27/10/1927 October 2019 CHANGE OF NAME 15/10/2019

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED CALDO OILS LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YEATES

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004964860005

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/09/167 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

07/09/167 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1617 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/168 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/04/1417 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/02/129 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SCOTT / 01/02/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SCOTT / 01/02/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM YEATES / 01/02/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SCOTT / 01/02/2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM YEATES / 02/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SCOTT / 02/02/2010

View Document

02/03/102 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SCOTT / 02/02/2010

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

02/05/092 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/089 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP SCOTT

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE SCOTT

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/02/07; NO CHANGE OF MEMBERS

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/12/9413 December 1994 ALTER MEM AND ARTS 11/03/94

View Document

13/12/9413 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/03/939 March 1993 DESIGNATE A SHARES 17/02/93

View Document

09/03/939 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/939 March 1993 ALTER MEM AND ARTS 17/02/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/02/8829 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

26/08/8326 August 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

05/01/835 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

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