MULTIBADGE LTD

Company Documents

DateDescription
05/03/145 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/135 December 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

31/08/1231 August 2012 ORDER OF COURT TO WIND UP

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual return made up to 5 August 2011 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY KAMILA MICHALSKA

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAMILA MICHALSKA

View Document

09/12/119 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

27/11/1027 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBIN FALCE / 04/08/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMILA MARIA MICHALSKA / 05/08/2010

View Document

25/11/1025 November 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 5 August 2009 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2006

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/01/105 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

06/04/096 April 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

14/01/0914 January 2009 DISS40 (DISS40(SOAD))

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

23/11/0723 November 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
WALTER HOUSE
418-422 STRAND
LONDON
WC2R 0PT

View Document

05/08/045 August 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