MULTIPLEX SUPPORT SERVICE'S LTD

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/03/2328 March 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Statement of affairs

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Registered office address changed from 15 Melchet Road Southampton SO18 5GW England to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2022-02-23

View Document

23/02/2223 February 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

10/12/2110 December 2021 Registered office address changed from 334 Green Lane London SE9 3th United Kingdom to 15 Melchet Road Southampton SO18 5GW on 2021-12-10

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Termination of appointment of Shaista Asmari as a director on 2021-07-12

View Document

06/08/216 August 2021 Appointment of Mr Noor Alam Niazi as a director on 2021-07-12

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/184 December 2018 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