MULTILAYER LIMITED

Company Documents

DateDescription
15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/04/1416 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER

View Document

07/03/147 March 2014 DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
BROOKE HOUSE 4 THE LAKES
BEDFORD ROAD
NORTHAMPTON
NN4 7YD
ENGLAND

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR DARRON GIDDENS

View Document

07/07/117 July 2011 COMPANY NAME CHANGED PINNACLE ICT LIMITED
CERTIFICATE ISSUED ON 07/07/11

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/03/1125 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
BANK HOUSE 10A CHEYNE WALK
NORTHAMPTON
NN1 5PT

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN

View Document

08/04/108 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY PETERKINS

View Document

02/03/102 March 2010 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
8-10 NEW FETTER LANE
LONDON
EC4A 1RS

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/07/0821 July 2008 PREVSHO FROM 31/03/2008 TO 30/09/2007

View Document

23/05/0823 May 2008 DISS40 (DISS40(SOAD))

View Document

22/05/0822 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
GLENVIEW, 103 FILLONGLEY ROAD
MERRIDEN
COVENTRY
CV7 7LW

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GRAHAM JOHN DUNCAN

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ALAN BONNER

View Document

22/04/0822 April 2008 SECRETARY APPOINTED PETERKINS

View Document

05/02/085 February 2008 FIRST GAZETTE

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 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