MULTI-MEDIA CABLING LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
17/07/2317 July 2023 | Application to strike the company off the register |
08/03/238 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
06/12/166 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
15/05/1515 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
01/04/151 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/10/1431 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
20/03/1420 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
07/10/137 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM SINGLETON COURT BUSINESS CENTRE WONASTON ROAD MONMOUTH MONMOUTHSHIRE NP25 5JA |
16/05/1316 May 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | DIRECTOR APPOINTED MS KAREN HILL |
03/04/123 April 2012 | DIRECTOR APPOINTED MS KAREN HILL |
03/04/123 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES EDWARD GRATTIDGE / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE GRATTIDGE / 01/03/2008 |
03/03/093 March 2009 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRATTIDGE / 01/03/2008 |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: MALLYBROOK COTTAGE THE BUCKHOLT MONMOUTH MONMOUTHSHIRE NP25 5RJ |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: APEX HOUSE BUSINESS CENTRE WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JB |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | NEW SECRETARY APPOINTED |
09/01/049 January 2004 | DIRECTOR RESIGNED |
23/09/0323 September 2003 | NEW DIRECTOR APPOINTED |
23/09/0323 September 2003 | NEW SECRETARY APPOINTED |
23/09/0323 September 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
20/06/0320 June 2003 | NEW SECRETARY APPOINTED |
20/06/0320 June 2003 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
04/03/034 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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