Advanced company searchLink opens in new window

MULTIADJUST LIMITED

Company number 02711859

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)
08 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2015 AD01 Registered office address changed from 26 Churton Street Pimlico London SW1V 2LP to 26-28 Bedford Row London WC1R 4HE on 27 February 2015
26 Feb 2015 4.20 Statement of affairs with form 4.19
26 Feb 2015 600 Appointment of a voluntary liquidator
26 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
21 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
21 May 2014 CH01 Director's details changed for John Philip Marron on 14 February 2014
21 May 2014 CH03 Secretary's details changed for John Philip Marron on 14 February 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 10,000
03 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2011 CC04 Statement of company's objects
12 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
28 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for John Philip Marron on 5 May 2010
28 May 2010 CH01 Director's details changed for Nicholas Morgan Evans on 5 May 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
22 May 2009 363a Return made up to 05/05/09; full list of members
21 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008