Advanced company searchLink opens in new window

MULTICORE BUSINESS SOLUTIONS LTD

Company number 07298315

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-11-01
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
  • MODEL ARTICLES ‐ Model articles adopted