MULTI-TECH CONTRACTS LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 AUDITOR'S RESIGNATION

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GARVEY

View Document

17/10/1117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/12/097 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR TIMOTHY JENNINGS

View Document

30/11/0930 November 2009 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

30/11/0930 November 2009 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR KEVIN JOHN GARVEY

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY MATTHEW SANDERSON

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMOOTHY

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE IRELAND

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 17 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERSON

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RANDLES

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM UNIT 6 BOWOOD COURT CALVER ROAD WARRINGTON CHESHIRE WA2 8QZ

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR MATTHEW ALEXANDER SANDERSON

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID FLYNN

View Document

07/05/097 May 2009 SECRETARY APPOINTED MR MATTHEW ALEXANDER SANDERSON

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: G OFFICE CHANGED 27/09/06 CLB COOPERS CHARTERED ACCOUNTANTS CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER LANCS M2 3DN

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/09/05; NO CHANGE OF MEMBERS

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: G OFFICE CHANGED 01/12/05 MULTI-TECH CONTRACT LIMITED 61 DITCHFIELD ROAD WIDNES WA8 8TQ

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 NC INC ALREADY ADJUSTED 20/09/99

View Document

23/09/9923 September 1999 � NC 300/10000 20/09/99

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: G OFFICE CHANGED 14/05/99 ST.MICHAELS HOUSE HALE ROAD WIDNES CHESHIRE, WA8 8XL

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

18/12/9618 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

28/10/9628 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

26/09/9526 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

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

24/10/9424 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 EXEMPTION FROM APPOINTING AUDITORS 21/03/94

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: G OFFICE CHANGED 05/10/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER,M3 2ER

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 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