MULTI UTILITIES AND PLANT HIRE LTD

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Withdraw the company strike off application

View Document

15/06/2115 June 2021 Notification of Ronan Shields as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Cessation of Michael Bernard Shields as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Michael Bernard Shields as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Ronan Shields as a director on 2021-06-15

View Document

25/05/2125 May 2021 First Gazette notice for voluntary strike-off

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BERNARD SHIELDS

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR MICHAEL BERNARD SHIELDS

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM OFFICE/YARD 251 GLASGOW ROAD BLANTYRE GLASGOW G72 0YS SCOTLAND

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MR MICHAEL BERNARD SHIELDS

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

27/02/2027 February 2020 CESSATION OF MICHAEL BERNARD SHIELDS AS A PSC

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR RONAN SHIELDS

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BERNARD SHIELDS

View Document

18/02/2018 February 2020 CESSATION OF RONAN SHIELDS AS A PSC

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN SHIELDS

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR MICHAEL BERNARD SHIELDS

View Document

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM UNIT 2F WILSON PLACE NERSTON INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G74 4QD SCOTLAND

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 2 CEDAR PLACE BLANTYRE GLASGOW G72 9QQ SCOTLAND

View Document

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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