MULTITECH VIBRATION CONTROL LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Termination of appointment of Carol Ann Pegg as a director on 2023-06-07

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2022-02-03 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-02-03 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

17/05/1817 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

23/11/1723 November 2017 PREVSHO FROM 24/02/2017 TO 23/02/2017

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ARTHUR ALLAN PEGG

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

22/11/1622 November 2016 PREVSHO FROM 25/02/2016 TO 24/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 25 February 2015

View Document

24/11/1524 November 2015 PREVSHO FROM 26/02/2015 TO 25/02/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1525 February 2015 Annual accounts for year ending 25 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY CAROL PEGG

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/144 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 11/04/13 STATEMENT OF CAPITAL GBP 750

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/02/124 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLAN ARTHUR PEGG / 03/02/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information