MULTITECH OFFICE SOLUTIONS LTD

Company Documents

DateDescription
07/04/227 April 2022 Final Gazette dissolved following liquidation

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1320 November 2013 APPLICATION FOR STRIKING-OFF

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR YESHAYA FLEISCHER

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY SARAH FLEISCHER

View Document

01/09/131 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
3 KINGS ROAD
PRESTWICH
MANCHESTER
M25 0LE
UNITED KINGDOM

View Document

14/12/1214 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM UNIT 8- 9 KNOLL ST INDUSTRIAL PARK GREAT CLOWES ST SALFORD LANCS M7 2BL UNITED KINGDOM

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/12/1130 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 122 GREAT CLOWES STREET SALFORD LANCASHIRE M7 1RN

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YESHAYA MOISHE FLEISCHER / 01/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR RESIGNED YEDIDYA HEILPERN

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: UNIT 9 BRENTON BUSINESS COMPLEX BOND STREET BURY BL9 7BE

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 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