MULTIFORMAT COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
03/06/243 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
18/02/2418 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
21/01/2321 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
02/02/222 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
02/02/202 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
20/01/1920 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
04/02/184 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 67 TOLLGATE DRIVE WATERSIDE VIEW HAYES MIDDLESEX UB4 0NW |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/05/1525 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
01/02/151 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1130 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK MCCAUL / 20/05/2010 |
12/06/1012 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK MCCAUL / 31/10/1998 |
12/06/1012 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PREMPREEYA MCCAUL / 31/10/1998 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/05/0723 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
06/06/016 June 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
20/05/9920 May 1999 | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
25/08/9825 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
31/07/9831 July 1998 | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
25/06/9725 June 1997 | DIRECTOR RESIGNED |
25/06/9725 June 1997 | NEW DIRECTOR APPOINTED |
25/06/9725 June 1997 | REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
25/06/9725 June 1997 | NEW SECRETARY APPOINTED |
25/06/9725 June 1997 | SECRETARY RESIGNED |
20/05/9720 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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