MULTIPLE SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM
COURTYARD MEWS PICCADILLY PLACE
LONDON ROAD BATH
BATH & NORTH EAST SOMERSET
BA1 6PL

View Document

06/10/106 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM:
C/O ADVANCE BUSINESS CONSULTANTS
LIMITED, 130-132 WELLS ROAD
BATH
BA2 3AH

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
C/O ADVANCED BUSINESS
CONSULTANTS COLLEAGUES HOUSE
130-132 WELLS ROAD
BATH AVON BA2 3AH

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM:
1ST CERT OLYMPIC HOUSE
17-19 WHITWORTH STREET WEST
MANCHESTER
LANCASHIRE M1 5WG

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/09/0113 September 2001 Incorporation

View Document


More Company Information