MULTICOM HELICENTRE LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 APPLICATION FOR STRIKING-OFF

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC MAJOR / 31/12/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: GISTERED OFFICE CHANGED ON 15/09/2008 FROM 1 SAINT CHADS COURT ROCHDALE LANCASHIRE OL16 1QU

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 4 FARRIERS LANE MARLAND ROCHDALE LANCASHIRE OL11 4NZ

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: G OFFICE CHANGED 29/10/02 SUITE 1 TRAMWAY OFFICES MELLOR STREET ROCHDALE LANCASHIRE OL12 6AA

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: G OFFICE CHANGED 01/03/01 4 ROCHDALE INDUSTRIAL CENTRE ALBION ROAD ROCHDALE LANCASHIRE OL11 4HN

View Document

16/10/0016 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 S366A DISP HOLDING AGM 18/04/00

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: G OFFICE CHANGED 17/05/00 OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 COMPANY NAME CHANGED MULTI HELI CENTRE LIMITED CERTIFICATE ISSUED ON 05/05/00

View Document

18/04/0018 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0018 April 2000 Incorporation

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