MULTINATIONAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR PAUL SMITH

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND LESLIE CURWEN / 14/09/2020

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GORDON ALLAN NIVEN

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SMITH

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND LESLIE CURWEN / 14/09/2020

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 12 BOLTON STREET MAYFAIR LONDON W1J 8BD ENGLAND

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LESLIE CURWEN / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GORDON ALLAN NIVEN / 14/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LESLIE CURWEN / 25/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GORDON ALLAN NIVEN / 25/06/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 225 MARSH WALL CANARY WHARF LONDON E14 9FW ENGLAND

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND LESLIE CURWEN

View Document

25/06/2025 June 2020 CESSATION OF MALCOLM GORDON ALLAN NIVEN AS A PSC

View Document

25/06/2025 June 2020 22/06/20 STATEMENT OF CAPITAL GBP 10

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES GRUNDIE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSTER

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUKHDEV SYAL

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ROBERT ALBERT FORSTER

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR RAYMOND LESLIE CURWEN

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR CHARLES JOHN GRUNDIE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAJIK AASIM

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED SUKHDEV SYAL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED RAJIK MOHAMMED AASIM

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information