- Company Overview for MULTI-TECH CONTRACTS LIMITED (02749500)
- Filing history for MULTI-TECH CONTRACTS LIMITED (02749500)
- People for MULTI-TECH CONTRACTS LIMITED (02749500)
- Charges for MULTI-TECH CONTRACTS LIMITED (02749500)
- Insolvency for MULTI-TECH CONTRACTS LIMITED (02749500)
- Registers for MULTI-TECH CONTRACTS LIMITED (02749500)
- More for MULTI-TECH CONTRACTS LIMITED (02749500)
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) |
---|---|---|---|
23 Jul 2013 | AP01 | Appointment of Mr Daniel James Greenspan as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Timothy Jennings as a director | |
24 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Aug 2012 | TM01 | Termination of appointment of Kevin Garvey as a director | |
17 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
26 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
07 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2009 | AP01 | Appointment of Mr Timothy Jennings as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Kevin John Garvey as a director | |
30 Nov 2009 | AP02 | Appointment of Capita Corporate Director Limited as a director | |
30 Nov 2009 | AP04 | Appointment of Capita Group Secretary Limited as a secretary | |
27 Nov 2009 | TM02 | Termination of appointment of Matthew Sanderson as a secretary | |
27 Nov 2009 | TM01 | Termination of appointment of Matthew Sanderson as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Michael Smoothy as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Leslie Ireland as a director | |
27 Nov 2009 | TM01 | Termination of appointment of John Randles as a director | |
27 Nov 2009 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom on 27 November 2009 | |
26 Nov 2009 | AD01 | Registered office address changed from Unit 6 Bowood Court Calver Road Warrington Cheshire WA2 8QZ on 26 November 2009 |