Advanced company searchLink opens in new window

MULTIPLEX AND INTELLIGENT SYSTEMS TECHNOLOGY LIMITED

Company number 03264612

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 65,000
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