Advanced company searchLink opens in new window

MULTIDEC UK LIMITED

Company number 04568175

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)
15 May 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2014 L64.04 Dissolution deferment
03 Jul 2014 L64.07 Completion of winding up
05 Nov 2012 COCOMP Order of court to wind up
29 Mar 2012 AD01 Registered office address changed from , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY on 29 March 2012
16 Mar 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 4
02 Mar 2010 AA Total exemption small company accounts made up to 31 October 2008
27 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
27 Nov 2009 CH03 Secretary's details changed for Claire Michelle Clarke on 20 October 2009
27 Nov 2009 CH01 Director's details changed for Michael Baker on 20 October 2009
18 Nov 2009 AD01 Registered office address changed from , Suite 214 Ewer House, Crouch Street, Colchester, Essex, CO3 3HH on 18 November 2009
05 Dec 2008 363a Return made up to 21/10/08; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
05 Nov 2007 363a Return made up to 21/10/07; full list of members
03 Nov 2007 287 Registered office changed on 03/11/07 from: unit 3 waldegraves business park, mersea island, colchester, essex CO5 8SE
25 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
06 Nov 2006 363s Return made up to 21/10/06; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 31 October 2005
01 Aug 2006 244 Delivery ext'd 3 mth 31/10/05
18 Jul 2006 287 Registered office changed on 18/07/06 from: rose works, 105 lisle road, colchester, essex CO2 7SA
08 Nov 2005 363s Return made up to 21/10/05; full list of members
16 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
06 Sep 2005 244 Delivery ext'd 3 mth 31/10/04
26 Jan 2005 395 Particulars of mortgage/charge
13 Dec 2004 363s Return made up to 21/10/04; full list of members; amend