MULTIPLEX AND INTELLIGENT SYSTEMS TECHNOLOGY LIMITED

Company Documents

DateDescription
08/10/138 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2013

View Document

23/08/1223 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

23/08/1223 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/08/1223 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM BOOTHS PARK NO 1 BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS UNITED KINGDOM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER MURRAY

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOUGHTON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL PAUL MURRAY / 22/10/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN GODWIN

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LINDA GODWIN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA GODWIN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART ELLISON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD MURRAY / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR PETER MURRAY

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS HOUGHTON / 22/10/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN GODWIN

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY / 01/10/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM CRAIG COURT 25 HALE ROAD ALTRINCHAM CHESHIRE WA14 2EY

View Document

28/01/0828 January 2008 AUDITOR'S RESIGNATION

View Document

30/10/0730 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 30 ACORN CLOSE BURNAGE MANCHESTER M19 2HS

View Document

18/08/9718 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 15/01/97

View Document

12/02/9712 February 1997 COMPANY NAME CHANGED ELKLAND LIMITED CERTIFICATE ISSUED ON 13/02/97

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/9617 October 1996 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