MULTI-USER MICROSYSTEMS LTD

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/203 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES POWELL / 08/05/2017

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES POWELL / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANITA LOUISE POWELL / 08/05/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 35 HOME ORCHARD EBLEY STROUD GLOUCESTERSHIRE GL5 4TT

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/10/1518 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

18/04/1518 April 2015 REGISTERED OFFICE CHANGED ON 18/04/2015 FROM 25A NORTHGATE LOUTH LINCOLNSHIRE LN11 0LT

View Document

13/04/1513 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/12/1328 December 2013 DIRECTOR APPOINTED MISS ANITA LOUISE POWELL

View Document

02/06/132 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE POWELL

View Document

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH POWELL / 24/06/2012

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES POWELL / 24/06/2012

View Document

28/03/1228 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: GIRSBY THICKETS BURGH ON BAIN LINCOLN LN3 6LA

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 WD 15/02/88 AD 04/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

15/12/8715 December 1987 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