Advanced company searchLink opens in new window

MULTI-TECH CONTROL SYSTEMS LIMITED

Company number 05816273

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)
04 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2012 AD01 Registered office address changed from Mlg Associates Orchard Lea Drift Road Winkfield Berkshire SL4 4RU on 12 March 2012
28 Feb 2012 4.68 Liquidators' statement of receipts and payments to 6 January 2012
21 Feb 2011 AD01 Registered office address changed from Orchard Lea Winkfield Lane Driftwood Winkfield Windsor Berkshire SL4 4RU on 21 February 2011
17 Jan 2011 AD01 Registered office address changed from 30 Sackville Lane East Grinstead West Sussex RH19 2AU United Kingdom on 17 January 2011
17 Jan 2011 4.20 Statement of affairs with form 4.19
17 Jan 2011 600 Appointment of a voluntary liquidator
17 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-07
10 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1,000
10 Jun 2010 CH01 Director's details changed for Dean Rackham on 15 May 2010
10 Jun 2010 CH01 Director's details changed for Dean Horner on 15 May 2010
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Jan 2010 AD01 Registered office address changed from Astral House Granville Way Bicester Oxon OX26 4JT on 13 January 2010
18 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Sep 2009 288b Appointment Terminated Director stewart royle
07 Sep 2009 288b Appointment Terminated Secretary stewart royle
26 Jun 2009 363a Return made up to 15/05/09; full list of members
13 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
28 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Aug 2008 363a Return made up to 15/05/08; full list of members
21 Aug 2008 288c Director's Change of Particulars / dean rackham / 15/05/2008 / HouseName/Number was: , now: 5; Street was: 25 wenlock edge, now: arnside close; Area was: , now: twyford; Post Town was: charvil, now: reading; Post Code was: RG10 9QG, now: RG10 9BS; Country was: , now: united kingdom
21 Aug 2008 288c Director's Change of Particulars / dean horner / 15/05/2008 / HouseName/Number was: , now: 30; Street was: 1 oriana court 2 crunden road, now: sackville lane; Post Town was: south croydon, now: east grinstead; Region was: surrey, now: west sussex; Post Code was: CR2 6GZ, now: RH19 2AU; Country was: , now: united kingdom
22 Sep 2007 88(2)R Ad 15/05/06--------- £ si 999@1