MULTILAY UTILITY SERVICES LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2011:LIQ. CASE NO.1

View Document

11/08/1011 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/08/1011 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008723,00009416

View Document

11/08/1011 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BARHAM COURT BUSINESS CENTRE BARHAM COURT TESTON MAIDSTONE KENT ME18 5BZ UNITED KINGDOM

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY SPELLER / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD TURNER / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 1 LONDON ROAD SITTINGBOURNE KENT ME10 1NQ UNITED KINGDOM

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: WOODLEA PLEASANT VALLEY LANE EAST FARLEIGH MAIDSTONE KENT ME15 0BB

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR TIMOTHY EDWARD TURNER

View Document

21/04/0921 April 2009 SECRETARY'S PARTICULARS SARAH SPELLER

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 48 THE LAKES LARKFIELD KENT ME20 6GF

View Document

21/04/0921 April 2009 DIRECTOR'S PARTICULARS LEE SPELLER

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 DIRECTOR RESIGNED TIMOTHY TURNER

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S PARTICULARS TIMOTHY TURNER

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 17 BECKENHAM DRIVE, MAIDSTONE KENT ENGLAND ME16 0TG

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: CBS THE COACH WORKS OLD MILL LANE AYLESFORD KENT ME20 7DT

View Document

04/04/074 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 48 THE LAKES LARKFIELD AYLESFORD KENT ME20 6GF

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 AMENDING FORM 288A SEC APPT

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 40 PARK ROAD NORTH ASHFORD KENT TN24 8LY

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/03/067 March 2006 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