MULTI-STROKE LIMITED

00893454
LOCARNO WORKS, LOCARNO ROAD TIPTON WEST MIDLANDS UNITED KINGDON DY4 9AF

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 10 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 10 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 10 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 10 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 9 Buy now
27 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
13 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 accounts Annual Accounts 9 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 9 Buy now
30 Aug 2017 officers Change of particulars for director (Mr Peter Anthony Gwilliam) 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 8 Buy now
02 Mar 2017 officers Termination of appointment of director 1 Buy now
01 Mar 2017 officers Termination of appointment of director (William Jones) 1 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2016 accounts Annual Accounts 8 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 officers Appointment of director (Mrs Nicola Wright) 2 Buy now
28 Apr 2015 officers Change of particulars for director (Mr Ian David Wright) 2 Buy now
10 Nov 2014 accounts Annual Accounts 9 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Peter Anthony Gwilliam) 2 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Peter Anthony Gwilliam) 2 Buy now
20 Oct 2014 officers Change of particulars for secretary (Mr Peter Anthony Gwilliam) 1 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 accounts Annual Accounts 9 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 officers Change of particulars for director (Mr Ian David Wright) 2 Buy now
16 Feb 2012 officers Termination of appointment of director (Rhonda Pendry) 1 Buy now
16 Nov 2011 accounts Annual Accounts 6 Buy now
16 Nov 2011 officers Appointment of director (Mr Peter Anthony Gwilliam) 2 Buy now
15 Nov 2011 officers Appointment of secretary (Mr Peter Anthony Gwilliam) 1 Buy now
15 Nov 2011 officers Termination of appointment of secretary (Rhonda Pendry) 1 Buy now
18 Oct 2011 officers Appointment of director (Mr William Jones) 2 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
08 Aug 2011 officers Termination of appointment of director (Peter Lycett) 1 Buy now
19 Jan 2011 accounts Annual Accounts 7 Buy now
05 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Aug 2010 annual-return Annual Return 6 Buy now
15 Dec 2009 accounts Annual Accounts 5 Buy now
11 Aug 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
09 Jan 2009 accounts Annual Accounts 7 Buy now
06 Aug 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
26 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Nov 2007 accounts Annual Accounts 7 Buy now
20 Sep 2007 annual-return Return made up to 06/08/07; full list of members 2 Buy now
02 Mar 2007 accounts Annual Accounts 7 Buy now
25 Aug 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
31 May 2006 accounts Annual Accounts 7 Buy now
11 Aug 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
09 Jul 2005 address Registered office changed on 09/07/05 from: king street old hill cradley heath west midlands B64 6JJ 1 Buy now
07 Apr 2005 accounts Annual Accounts 7 Buy now
09 Sep 2004 annual-return Return made up to 06/08/04; full list of members 3 Buy now
22 Oct 2003 accounts Annual Accounts 12 Buy now
23 Aug 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
12 Mar 2003 mortgage Declaration of mortgage charge released/ceased 1 Buy now
17 Oct 2002 accounts Annual Accounts 12 Buy now
28 Aug 2002 annual-return Return made up to 06/08/02; full list of members 7 Buy now
06 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2001 accounts Annual Accounts 12 Buy now
13 Aug 2001 annual-return Return made up to 06/08/01; full list of members 7 Buy now
30 Oct 2000 accounts Annual Accounts 12 Buy now
30 Aug 2000 annual-return Return made up to 06/08/00; full list of members 7 Buy now
12 Oct 1999 accounts Annual Accounts 13 Buy now
10 Sep 1999 annual-return Return made up to 06/08/99; no change of members 4 Buy now
27 Nov 1998 accounts Annual Accounts 12 Buy now
26 Nov 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Nov 1998 officers New director appointed 2 Buy now
24 Aug 1998 annual-return Return made up to 06/08/98; no change of members 4 Buy now
30 Jun 1998 address Registered office changed on 30/06/98 from: green lane tewkesbury glos GL20 8HD 1 Buy now
09 Apr 1998 mortgage Particulars of mortgage/charge 6 Buy now
30 Mar 1998 accounts Annual Accounts 15 Buy now
20 Oct 1997 incorporation Memorandum Articles 11 Buy now
20 Oct 1997 resolution Resolution 4 Buy now
20 Oct 1997 capital Declaration of assistance for shares acquisition 7 Buy now
12 Sep 1997 annual-return Return made up to 06/08/97; full list of members 8 Buy now
05 Sep 1997 accounts Annual Accounts 16 Buy now
02 Sep 1997 auditors Auditors Resignation Company 1 Buy now
26 Aug 1997 officers Director resigned 1 Buy now
26 Aug 1997 officers Director resigned 1 Buy now
26 Aug 1997 officers Director resigned 1 Buy now
08 Aug 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Aug 1997 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 1997 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 1997 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 1997 accounts Accounting reference date shortened from 31/10/97 to 31/07/97 1 Buy now
26 Feb 1997 officers New director appointed 2 Buy now
10 Feb 1997 mortgage Particulars of mortgage/charge 3 Buy now