MULTITONE COMMUNICATION SYSTEMS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/11/233 November 2023 Termination of appointment of Ronald Maurice Wray as a director on 2023-10-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

14/09/2314 September 2023 Appointment of Mr Nicholas Joe Townsend as a secretary on 2023-09-01

View Document

14/09/2314 September 2023 Termination of appointment of Edward Paterson as a secretary on 2023-09-01

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/11/224 November 2022 Appointment of Mr Edward Paterson as a secretary on 2022-11-01

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of Philip Leslie Lawrence as a secretary on 2022-09-30

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR EDWARD PATERSON

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GENTRY

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/10/157 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN GENTRY / 14/09/2015

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/10/1111 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/10/1015 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: MULTITONE HOUSE BEGGARWOOD LANE KEMPSHOTT HILL, KEMPSHOTT BASINGSTOKE HAMPSHIRE RG23 7LL

View Document

20/01/0320 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: KIMBELL ROAD LISTER ROAD INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4AD

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 12 UNDERWOOD STREET LONDON N1 7JT

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/12/9422 December 1994 EXEMPTION FROM APPOINTING AUDITORS 12/12/94

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 SECRETARY RESIGNED

View Document

22/10/9322 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/05/9314 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8728 September 1987 ALTER MEM AND ARTS 080987

View Document

05/06/875 June 1987 NEW SECRETARY APPOINTED

View Document

05/05/875 May 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED

View Document

19/02/8719 February 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 DIRECTOR RESIGNED

View Document

23/12/8623 December 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

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