Advanced company searchLink opens in new window

MULTIKWIK LIMITED

Company number 00706826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,100
19 Dec 2014 AD01 Registered office address changed from . Dickley Lane Lenham Maidstone Kent ME17 2DE to Dickley Lane Lenham Maidstone Kent ME17 2DE on 19 December 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,100
12 Nov 2013 TM01 Termination of appointment of Susan Dix as a director
12 Nov 2013 AP01 Appointment of Ms Hilde Germaine Vandewalle as a director
12 Nov 2013 AP01 Appointment of Mrs Ashley Jacinda Bentley as a director
11 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Ms Susan Margaret Dix on 25 May 2013
05 Jun 2013 CH01 Director's details changed for Mr Victor Michael Etherington on 25 May 2013
17 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
16 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
04 Jun 2010 AP03 Appointment of Mr Ian Charles Mcnair as a secretary
04 Jun 2010 TM02 Termination of appointment of Susan Dix as a secretary
24 Dec 2009 AD01 Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 24 December 2009
30 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Jun 2009 363a Return made up to 29/05/09; full list of members
31 Mar 2009 288a Director appointed victor michael etherington
23 Mar 2009 288b Appointment terminated director alistair vearonelly
02 Jun 2008 363a Return made up to 29/05/08; full list of members