- Company Overview for MULTYTRADER LIMITED (05461818)
- Filing history for MULTYTRADER LIMITED (05461818)
- People for MULTYTRADER LIMITED (05461818)
- More for MULTYTRADER LIMITED (05461818)
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) |
---|---|---|---|
28 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
21 Apr 2015 | AD01 | Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014 | |
23 Jun 2014 | CERTNM |
Company name changed vass (uk) LIMITED\certificate issued on 23/06/14
|
|
23 Jun 2014 | CONNOT | Change of name notice | |
03 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Nov 2013 | MAR | Re-registration of Memorandum and Articles | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
20 Nov 2013 | RR09 | Re-registration from a public company to a private company following share cancellation | |
12 Nov 2013 | SH07 | Cancellation of shares by a PLC. Statement of capital on 1 November 2013 | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
27 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
23 Mar 2012 | AP01 | Appointment of Mrs Susan Jones as a director | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
26 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
04 Feb 2011 | AD01 | Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011 | |
22 Oct 2010 | TM02 | Termination of appointment of Corporate Company Secretaries Ltd as a secretary | |
10 Sep 2010 | TM01 | Termination of appointment of Susan Jones as a director | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
10 Jun 2010 | AP01 | Appointment of Mr Mark Christopher Jones as a director |