MULTINATIONAL TRADING (2000) LIMITED

Company Documents

DateDescription
05/09/195 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2019:LIQ. CASE NO.1

View Document

13/09/1813 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2018:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005829

View Document

15/03/1815 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 14 NIGHTINGALE ROAD BUSHEY WD23 3NJ UNITED KINGDOM

View Document

27/07/1727 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/07/1727 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/1727 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT 5 DAWSON ROAD BLETCHLEY MILTON KEYNES MK1 1LH ENGLAND

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR SAMIR SAMANI

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR AROON SAMANI

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR SAMIR SAMANI

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR AROON SAMANI

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM ARGYLE HOUSE LEVEL 3 NORTHSIDE JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1NW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/02/1628 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AROON SAMANI / 10/02/2015

View Document

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR BHARAT THAKRAR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 Annual return made up to 2014-02-03 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual return made up to 2013-02-03 with full list of shareholders

View Document

09/05/139 May 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR AROON SAMANI

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 CURREXT FROM 29/02/2012 TO 30/06/2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY SHAILLY GANDESH CHANDOK

View Document

17/02/1217 February 2012 Annual return made up to 2012-02-03 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR BHARAT KUMAR HIRJI THAKRAR

View Document

14/02/1114 February 2011 Appointment of Mr Bharat Kumar Hirji Thakrar as a director

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MRS SHAILLY GANDESH CHANDOK

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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