- Company Overview for MULTI-TECH CONTROL SYSTEMS LIMITED (05816273)
- Filing history for MULTI-TECH CONTROL SYSTEMS LIMITED (05816273)
- People for MULTI-TECH CONTROL SYSTEMS LIMITED (05816273)
- Charges for MULTI-TECH CONTROL SYSTEMS LIMITED (05816273)
- Insolvency for MULTI-TECH CONTROL SYSTEMS LIMITED (05816273)
- More for MULTI-TECH CONTROL SYSTEMS LIMITED (05816273)
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
|
|
10 Jun 2010 | AR01 |
Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
|
|
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 |