- Company Overview for MULTITRODE UK LIMITED (06937138)
- Filing history for MULTITRODE UK LIMITED (06937138)
- People for MULTITRODE UK LIMITED (06937138)
- More for MULTITRODE UK LIMITED (06937138)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2015 | DS01 | Application to strike the company off the register | |
23 Nov 2015 | TM01 | Termination of appointment of Karen Linda Pay as a director on 20 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Stephane Rousselot as a director on 28 September 2015 | |
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
28 Sep 2015 | TM01 | Termination of appointment of Robert Grund as a director on 11 September 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
28 Apr 2015 | TM01 | Termination of appointment of Melanie Linda Sowter as a director on 31 March 2015 | |
23 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Dec 2014 | AP01 | Appointment of Mrs Karen Linda Pay as a director on 27 November 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Robert Grund as a director on 27 November 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Peter Lewington as a director on 27 November 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
31 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 December 2013 | |
22 Nov 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
25 Jun 2013 | TM01 | Termination of appointment of Craig Parkinson as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Stuart Duncan as a director | |
10 Apr 2013 | AD01 | Registered office address changed from Private Road No 1 Colwick Nottingham NG4 2AN on 10 April 2013 | |
10 Apr 2013 | AP01 | Appointment of Peter Lewington as a director | |
10 Apr 2013 | AP01 | Appointment of Mrs Melanie Linda Sowter as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Stuart Duncan as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Craig Parkinson as a director | |
22 Mar 2013 | AD01 | Registered office address changed from Unit 5 Kingswood Court Long Meadow South Brent Devon TQ10 9YS on 22 March 2013 |