MULTI DEVELOPMENT 3 UK LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Certificate of change of name

View Document

15/04/2315 April 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

14/11/2214 November 2022 Cessation of Stephen Allen Schwarzman as a person with significant control on 2022-03-29

View Document

14/11/2214 November 2022 Notification of Steven Jacob Poelman as a person with significant control on 2022-03-29

View Document

14/11/2214 November 2022 Notification of Elmar Maruerite Theodorus Schoonbrood as a person with significant control on 2022-03-29

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

29/06/2129 June 2021 Full accounts made up to 2019-12-31

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
55 COLMORE ROW
BIRMINGHAM
B3 2AS

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED MULTI MALL MANAGEMENT UK LIMITED
CERTIFICATE ISSUED ON 13/02/15

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VAN DEN BERG

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR ARJEN FREDERIK SECKEL

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR ARIE WILLEM DEN HARTOG

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRICUS VAN DUREN

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR HENDRICUS ADRIANUS THEODORUS VINK

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRICUS VAN DUREN

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1222 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SANDKUYL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER SANDKUYL

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED HENRICUS JOHANNES PETRUS VAN DUREN

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN AARONSON

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SARGENT

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MARK VAN DEN BERG

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR LUURT VAN DER PLOEG

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HUNTER AARONSON / 31/12/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUURT VAN DER PLOEG / 15/01/2007

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED GLEN HUNTER AARONSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY VIC MICHEL

View Document

24/04/0824 April 2008 SECRETARY APPOINTED PETER FREDERIK HENDRIK MARIE SANDKUYL

View Document

29/03/0829 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 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