- Company Overview for MULTI-COLOURS CONSTRUCTION SERVICES LIMITED (07994816)
- Filing history for MULTI-COLOURS CONSTRUCTION SERVICES LIMITED (07994816)
- People for MULTI-COLOURS CONSTRUCTION SERVICES LIMITED (07994816)
- More for MULTI-COLOURS CONSTRUCTION SERVICES LIMITED (07994816)
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 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | TM01 | Termination of appointment of Philip David Truman as a director on 19 December 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Danielle Henry as a director | |
21 Jun 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
21 Jun 2013 | CH04 | Secretary's details changed for Kitform Limited on 1 January 2013 | |
12 Dec 2012 | AD01 | Registered office address changed from Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England on 12 December 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Sharon Long as a director | |
23 Mar 2012 | AP01 | Appointment of Miss Danielle Rebecca Henry as a director | |
23 Mar 2012 | AP01 | Appointment of Mr Philip David Truman as a director | |
19 Mar 2012 | NEWINC |
Incorporation
|