- Company Overview for MULTIPLEX AND INTELLIGENT SYSTEMS TECHNOLOGY LIMITED (03264612)
- Filing history for MULTIPLEX AND INTELLIGENT SYSTEMS TECHNOLOGY LIMITED (03264612)
- People for MULTIPLEX AND INTELLIGENT SYSTEMS TECHNOLOGY LIMITED (03264612)
- Charges for MULTIPLEX AND INTELLIGENT SYSTEMS TECHNOLOGY LIMITED (03264612)
- Insolvency for MULTIPLEX AND INTELLIGENT SYSTEMS TECHNOLOGY LIMITED (03264612)
- More for MULTIPLEX AND INTELLIGENT SYSTEMS TECHNOLOGY LIMITED (03264612)
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) |
---|---|---|---|
01 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2014 | |
08 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2013 | |
23 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | AD01 | Registered office address changed from Booths Park No 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 13 August 2012 | |
09 Feb 2012 | TM02 | Termination of appointment of Peter Murray as a secretary on 31 December 2011 | |
09 Feb 2012 | TM01 | Termination of appointment of Peter Gerard Murray as a director on 31 December 2011 | |
09 Nov 2011 | AR01 |
Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-11-09
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Oct 2010 | TM01 | Termination of appointment of Jonathan Houghton as a director | |
18 Oct 2010 | TM01 | Termination of appointment of John Ellison as a director | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Oct 2009 | AP03 | Appointment of Mr Peter Murray as a secretary | |
22 Oct 2009 | TM02 | Termination of appointment of Susan Godwin as a secretary | |
22 Oct 2009 | TM01 | Termination of appointment of Susan Godwin as a director | |
22 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Susan Linda Godwin on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Gabriel Paul Murray on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Peter Gerard Murray on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for John Stuart Ellison on 22 October 2009 |