- Company Overview for MULTIPLEX ENERGY SERVICES LIMITED (04676534)
- Filing history for MULTIPLEX ENERGY SERVICES LIMITED (04676534)
- People for MULTIPLEX ENERGY SERVICES LIMITED (04676534)
- More for MULTIPLEX ENERGY SERVICES LIMITED (04676534)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2018 | DS01 | Application to strike the company off the register | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | AP01 | Appointment of Mr Andrew Michael Ridley-Barker as a director on 10 May 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
25 Sep 2017 | CH01 | Director's details changed for Commercial Director Paul Maguire on 25 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Commercial Director Paul Maguire as a director on 20 September 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Samuel Royal as a director on 30 June 2017 | |
24 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Samuel Royal on 9 November 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 28 October 2015 | |
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | TM01 | Termination of appointment of Timothy Andrew Bicknell as a director on 21 May 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
11 Jun 2014 | CERTNM |
Company name changed brookfield multiplex green LIMITED\certificate issued on 11/06/14
|
|
11 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 16 December 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Christopher Lovejoy on 16 December 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 |