- Company Overview for MULTI-ME LTD (07450055)
- Filing history for MULTI-ME LTD (07450055)
- People for MULTI-ME LTD (07450055)
- More for MULTI-ME LTD (07450055)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 24 November 2014
Statement of capital on 2014-12-23
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of James Orlando Hartcup as a director on 5 September 2014 | |
20 May 2014 | TM01 | Termination of appointment of Peter Brocklebank as a director on 25 February 2014 | |
27 Jan 2014 | TM01 | Termination of appointment of Michael Edward Dishington as a director on 14 January 2014 | |
17 Jan 2014 | AR01 | Annual return made up to 24 November 2013 with full list of shareholders | |
11 Dec 2013 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD England on 11 December 2013 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | CH01 | Director's details changed for Mr Charles Zeno Frank Levinson on 24 October 2012 | |
24 Jan 2013 | CH03 | Secretary's details changed for Miss Eloise Littlechild on 24 October 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 24 November 2012 | |
10 Jan 2013 | AP01 | Appointment of Mr James Hartcup as a director on 7 December 2012 | |
10 Jan 2013 | AP01 | Appointment of Janet Mary Cobb as a director on 7 December 2012 | |
10 Jan 2013 | AP01 | Appointment of Mr Peter Brocklebank as a director on 7 December 2012 | |
10 Jan 2013 | AP01 | Appointment of Mr Michael Edward Dishington as a director on 7 December 2012 | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 7 December 2012
|
|
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from 46 Chapel Rd Weston Colville Cambs CB21 5NX England on 29 March 2012 | |
23 Mar 2012 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 30 August 2011
|
|
09 Sep 2011 | SH02 | Sub-division of shares on 30 August 2011 |