MULTISTOREY DESIGN LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

28/01/1228 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BONNER WOODROW / 27/11/2011

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RHONDA ELAINE WOODROW / 01/11/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONDA ELAINE WOODROW / 27/11/2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 104 CRESCENT HOUSE GOLDEN LANE ESTATE LONDON EC1Y 0SJ UNITED KINGDOM

View Document

14/09/1114 September 2011 PREVEXT FROM 31/03/2011 TO 12/09/2011

View Document

19/01/1119 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/01/1024 January 2010 REGISTERED OFFICE CHANGED ON 24/01/2010 FROM STUDIO 10 51 DERBYSHIRE STREET LONDON E2 6JQ UNITED KINGDOM

View Document

09/01/109 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BONNER WOODROW / 01/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA ELAINE WOODROW / 01/12/2009

View Document

30/01/0930 January 2009 DIRECTOR'S PARTICULARS HARRY WOODROW

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS RHONDA DRAKEFORD

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: STUDIO 9 51 DERBYSHIRE STREET LONDON E2 6JQ

View Document

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

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 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