- Company Overview for MULTIKWIK LIMITED (00706826)
- Filing history for MULTIKWIK LIMITED (00706826)
- People for MULTIKWIK LIMITED (00706826)
- Charges for MULTIKWIK LIMITED (00706826)
- More for MULTIKWIK LIMITED (00706826)
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
|
|
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
|
|
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 |