MULTIMEDIA COMPUTING LIMITED

Company Documents

DateDescription
06/12/216 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

12/03/2012 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/2012 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/2012 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARRATT

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRATT

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS JACQUELINE ANNE BARRATT

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE BARRATT

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BARRATT

View Document

13/05/1913 May 2019 CESSATION OF ANDREW JOHN BAKER AS A PSC

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRATT / 22/08/2014

View Document

03/09/153 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BARRATT / 20/08/2014

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BARRATT

View Document

23/10/1423 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

14/09/1214 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 Annual return made up to 21 August 2011 with full list of shareholders

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE 1 SOUTH HOUSE LODGE OFF MUNDON ROAD MALDON ESSEX CM9 6PP

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE BARRATT / 01/10/2009

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

25/10/1025 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: TREES FARM SPRING LANE, HATFIELD PEVEREL CHELMSFORD ESSEX CM3 2JW

View Document

14/09/0614 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 AMENDING 882R ISS 11/12/00

View Document

11/10/0011 October 2000 £ NC 1000/1000000 01/10/00

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 01/10/00

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 100 BROUGHTON ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5FY

View Document

27/10/9927 October 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 EXEMPTION FROM APPOINTING AUDITORS 21/01/94

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/10/928 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/928 October 1992 Memorandum and Articles of Association

View Document

08/10/928 October 1992 Memorandum and Articles of Association

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/10/926 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 COMPANY NAME CHANGED GRAPHPOWER LIMITED CERTIFICATE ISSUED ON 28/09/92

View Document

21/08/9221 August 1992 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