MULTI-PRODUCT INDUSTRIES (UK) LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 APPLICATION FOR STRIKING-OFF

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH ELLABY / 19/01/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/11/052 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: G OFFICE CHANGED 02/11/05 53 LASCELLES DRIVE ST DAVIDS COURT PONTPRENNAU CARDIFF SOUTH GLAMORGAN CF23 8NU

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 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