MULTIPART LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ROBERTS / 01/04/2015

View Document

01/04/151 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN ROBERTS / 01/04/2015

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ANDREW JONES

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLEE

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAVICHANDRAN SARGUNARAJ / 18/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 SAIL ADDRESS CHANGED FROM: 9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF

View Document

23/04/1323 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/04/1323 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GATELEY

View Document

01/02/121 February 2012 DIRECTOR APPOINTED RICHARD PETER SLEE

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DINESH RAMACHANDRAN

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBERTS / 01/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 COMPANY NAME CHANGED IH CRICK PROPERTY CO LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

07/02/117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DINESH RAMACHANDRAN

View Document

03/11/093 November 2009 ADOPT ARTICLES

View Document

03/11/093 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/093 November 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

03/11/093 November 2009 DIRECTOR APPOINTED RAVICHANDRAN SARGUNARAJ

View Document

20/03/0920 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/07/0818 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0818 July 2008 PREVEXT FROM 25/06/2008 TO 30/06/2008

View Document

10/07/0810 July 2008 AUDITOR'S RESIGNATION

View Document

08/07/088 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/0814 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/07

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 25/06/07

View Document

02/05/062 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED CARDPURPLE LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 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