MULTISORB TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

11/11/2211 November 2022 Application to strike the company off the register

View Document

03/11/223 November 2022 Termination of appointment of William J Smith as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Fritz Eric Armenat as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Michael Petri as a director on 2022-10-31

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM STAFFORD PARK 6 TELFORD SHROPSHIRE TF3 3AT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR JON PEACOCK

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR TIM MCCARTY

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 SECOND FILING OF AP03 FOR PAUL HEARY

View Document

21/03/1721 March 2017 SECOND FILING OF AP01 FOR FRITZ ERIC ARMENAT

View Document

21/03/1721 March 2017 SECOND FILING OF TM01 FOR MICHAEL MCGEE

View Document

21/03/1721 March 2017 SECOND FILING OF TM01 FOR JAMES RENDA

View Document

21/03/1721 March 2017 SECOND FILING OF TM02 FOR JAMES BALON

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR WILLIAM J SMITH

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCQUEENEY

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR. FRITZ ERIC ARMENAT

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BALON

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGEE

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR. PAUL HEARY

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RENDA

View Document

04/08/164 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/03/1626 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MICHAEL MCQUEENEY

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MICHAEL PETRI

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES BALON / 29/11/2013

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES BALON / 24/10/2014

View Document

24/07/1424 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MICHAEL MCGEE

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED JAMES RENDA

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINNOTT CULLEN / 21/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINNOTT CULLEN / 20/03/2010

View Document

07/05/107 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 30-31 RUFFORD COURT WARRINGTON CHESHIRE

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 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