MULTI-TECH SYSTEMS UK LIMITED

Company Documents

DateDescription
05/02/225 February 2022 Final Gazette dissolved following liquidation

View Document

05/02/225 February 2022 Final Gazette dissolved following liquidation

View Document

05/11/215 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

09/08/179 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2017:LIQ. CASE NO.1

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM
65 ST EDMUNDS CHURCH STREET
SALISBURY
WILTSHIRE
SP1 1EF

View Document

09/08/169 August 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/08/169 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/167 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2016

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
THE OLD SURGERY THE DROVE
HIGH STREET
SOUTHWICK
HAMPSHIRE
PO17 6EB

View Document

10/08/1510 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

10/08/1510 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1510 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1530 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON JONES

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LTD

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
145A HAVANT ROAD, DRAYTON
PORTSMOUTH
HAMPSHIRE
PO6 2AA

View Document

16/04/1216 April 2012 CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKS POTTER & CO LTD / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JULIE JONES / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KAFOUROUS SMITH / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED SHARON JULIE JONES

View Document

04/04/084 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM:
196A HAVANT ROAD, DRAYTON
PORTSMOUTH
HAMPSHIRE
PO6 2EH

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 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