- Company Overview for MULTICORE BUSINESS SOLUTIONS LTD (07298315)
- Filing history for MULTICORE BUSINESS SOLUTIONS LTD (07298315)
- People for MULTICORE BUSINESS SOLUTIONS LTD (07298315)
- Charges for MULTICORE BUSINESS SOLUTIONS LTD (07298315)
- More for MULTICORE BUSINESS SOLUTIONS LTD (07298315)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Stuart Austin as a director on 8 October 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from 23 Pippins Court Ashford Middlesex TW15 2AF England on 9 October 2013 | |
09 Oct 2013 | AP01 | Appointment of Mr Mark William Byron as a director on 7 October 2013 | |
09 Oct 2013 | TM01 | Termination of appointment of Stuart Austin as a director on 8 October 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
23 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Nov 2012 | CERTNM |
Company name changed multicore electrical LTD\certificate issued on 20/11/12
|
|
06 Nov 2012 | CONNOT | Change of name notice | |
20 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
22 Nov 2011 | AP01 | Appointment of Stuart Austin as a director on 10 November 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from 23 Cottingham Way Thrapston Northamptonshire NN14 4PL England on 18 November 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Nicholas Simon Eccles as a director on 10 November 2011 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Sep 2011 | AA01 | Previous accounting period extended from 30 June 2011 to 31 July 2011 | |
27 Jul 2011 | TM01 | Termination of appointment of Adam Smith as a director | |
21 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Nicholas Simon Eccles on 3 May 2011 | |
23 Aug 2010 | AD01 | Registered office address changed from 22 Furnace Drive Thrapston Northamptonshire NN14 4RP England on 23 August 2010 | |
29 Jun 2010 | NEWINC |
Incorporation
|