MULTITRUCK COMPONENTS LIMITED

Company Documents

DateDescription
05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/02/1915 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 100000

View Document

05/02/195 February 2019 STATEMENT BY DIRECTORS

View Document

05/02/195 February 2019 REDUCE ISSUED CAPITAL 25/01/2019

View Document

05/02/195 February 2019 SOLVENCY STATEMENT DATED 25/01/19

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM C/O C/O HAYSOM SILVERTON CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER NUNN

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES

View Document

16/08/1616 August 2016 ADOPT ARTICLES 15/07/2016

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NUNN / 21/12/2015

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM NORFOLK HOUSE CENTRE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NUNN / 21/12/2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NUNN / 20/12/2009

View Document

08/01/108 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/03/058 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 10 CLARKE ROAD MOUNT FARM INDUSTRIAL ESTATE MILTON KEYNES MK1 1LE

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/02/9411 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: 12 YORK GATE LONDON NW1 4QG

View Document

30/04/9030 April 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8812 April 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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