MULTISTREAM SYSTEMS (U.K.) LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LAWREY / 19/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID LIGHTMAN / 19/05/2010

View Document

08/06/108 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 05/04/00

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 S386 DISP APP AUDS 10/05/93

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993

View Document

08/09/928 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: G OFFICE CHANGED 08/09/92 C/O MARC LAWSON AND CO FROBISHER HOUSE 64 - 66 EBRINGTON STREET PLYMOUTH PL4 9AQ

View Document

19/08/9219 August 1992 ADOPT MEM AND ARTS 01/08/92

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: G OFFICE CHANGED 19/08/92 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 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