MULTIPAC LIMITED

04096267
WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY PE29 6XY

Documents

Documents
Date Category Description Pages
08 May 2012 gazette Gazette Dissolved Compulsory 1 Buy now
25 Jan 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2010 annual-return Annual Return 3 Buy now
23 Dec 2010 officers Change of particulars for director (Justin Taonehama Samudzimu) 2 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
22 Sep 2009 accounts Annual Accounts 5 Buy now
09 Feb 2009 annual-return Return made up to 25/10/08; full list of members 3 Buy now
25 Jul 2008 officers Appointment Terminated Secretary mitchell burden 1 Buy now
15 Jul 2008 accounts Annual Accounts 5 Buy now
23 Nov 2007 annual-return Return made up to 25/10/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 5 Buy now
12 Mar 2007 annual-return Return made up to 25/10/06; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 7 Buy now
15 Nov 2005 accounts Annual Accounts 2 Buy now
03 Nov 2005 annual-return Return made up to 25/10/05; full list of members 2 Buy now
17 Dec 2004 annual-return Return made up to 25/10/04; full list of members 6 Buy now
11 Oct 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT 1 Buy now
29 Jun 2004 accounts Annual Accounts 1 Buy now
01 Jun 2004 accounts Annual Accounts 1 Buy now
28 May 2004 accounts Annual Accounts 1 Buy now
25 May 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
20 May 2004 annual-return Return made up to 25/10/03; full list of members 6 Buy now
20 May 2004 officers Director's particulars changed 1 Buy now
06 Apr 2004 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2002 annual-return Return made up to 25/10/02; full list of members 6 Buy now
30 Jan 2002 annual-return Return made up to 25/10/01; full list of members 6 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
08 Nov 2000 officers New director appointed 2 Buy now
03 Nov 2000 capital Ad 25/10/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
03 Nov 2000 officers Director resigned 1 Buy now
03 Nov 2000 officers Secretary resigned 1 Buy now
03 Nov 2000 address Registered office changed on 03/11/00 from: somerset house 40-49 price street, birmingham B4 6LZ 1 Buy now
25 Oct 2000 incorporation Incorporation Company 9 Buy now