MULTISOFT FINANCIAL SYSTEMS LIMITED

Company Documents

DateDescription
15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/06/2315 June 2023 Return of final meeting in a members' voluntary winding up

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

27/07/2127 July 2021 Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

27/07/2127 July 2021 Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

27/07/2127 July 2021 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 2021-07-27

View Document

26/07/2126 July 2021 Change of details for Sage (Uk) Ltd as a person with significant control on 2021-07-26

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS JULIA MCDONOUGH

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 SECOND FILING OF TM02 FOR MIRANDA CRAIG

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MRS MOHOR ROY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY MIRANDA CRAIG

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE VAUGHAN

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ADAM MARK RICHARD PARKER

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MIRANDA CRAIG

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADIN

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PARRY

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK DE GREEF

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARCIA VAUGHAN

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK PARRY

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRADIN / 01/10/2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED VICTORIA LOUISE BRADIN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLATTERY

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MARK PARRY

View Document

19/05/1519 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR MARK PARRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALL

View Document

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/09/1327 September 2013 CAP RED RESERVE REDUCED 29/08/2013

View Document

27/09/1327 September 2013 27/09/13 STATEMENT OF CAPITAL GBP 1

View Document

27/09/1327 September 2013 STATEMENT BY DIRECTORS

View Document

27/09/1327 September 2013 SOLVENCY STATEMENT DATED 29/08/13

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/05/122 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED BRENDAN PETER FLATTERY

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011

View Document

03/06/113 June 2011 23/04/11 NO CHANGES

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: SAGE HOUSE BENTON PARK ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE7 7LZ

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 S386 DISP APP AUDS 31/08/95

View Document

08/09/958 September 1995 S366A DISP HOLDING AGM 31/08/95

View Document

08/09/958 September 1995 S252 DISP LAYING ACC 31/08/95

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 23/04/95; CHANGE OF MEMBERS; AMEND

View Document

30/06/9530 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 SECRETARY RESIGNED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/949 September 1994 NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 ADOPT MEM AND ARTS 14/07/94

View Document

01/08/941 August 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/09/914 September 1991 NC INC ALREADY ADJUSTED 31/05/91

View Document

04/09/914 September 1991 £ NC 1200000/1240000 31/05/91

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9023 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/90

View Document

23/08/9023 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/08/9023 August 1990 £ NC 1000/1200000 03/08/90

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 COMPANY NAME CHANGED PURPOSEFUL COMPUTERS LIMITED CERTIFICATE ISSUED ON 16/08/90

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

03/04/903 April 1990 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