MULTI-COLOR STEVENAGE ENGLAND LIMITED

04551314
1 PARK ROW LEEDS UNITED KINGDOM LS1 5AB

Documents

Documents
Date Category Description Pages
01 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2023 gazette Gazette Notice Voluntary 1 Buy now
05 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Apr 2023 mortgage Statement of release/cease from a charge 1 Buy now
02 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
02 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Dec 2022 insolvency Solvency Statement dated 01/12/22 1 Buy now
02 Dec 2022 resolution Resolution 1 Buy now
28 Nov 2022 accounts Annual Accounts 25 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 officers Termination of appointment of director (Damien Cashin) 1 Buy now
06 Apr 2022 officers Termination of appointment of director (Sharon Eileen Birkett) 1 Buy now
24 Dec 2021 mortgage Registration of a charge 42 Buy now
16 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2021 accounts Annual Accounts 23 Buy now
07 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 19 Buy now
03 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Feb 2020 officers Appointment of director (Mr Matthew Skiles) 2 Buy now
18 Feb 2020 officers Termination of appointment of director (Mary Theresa Fetch) 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 mortgage Registration of a charge 42 Buy now
23 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2019 incorporation Memorandum Articles 7 Buy now
23 Jul 2019 resolution Resolution 8 Buy now
12 Jul 2019 officers Termination of appointment of director (Ronald Andrew Vonderhaar) 1 Buy now
12 Jul 2019 officers Appointment of director (Mary Theresa Fetch) 2 Buy now
13 May 2019 accounts Annual Accounts 19 Buy now
09 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2018 officers Termination of appointment of director (Nigel Andrew Vinecombe) 1 Buy now
16 May 2018 officers Termination of appointment of director (Mary Theresa Fetch) 1 Buy now
16 May 2018 officers Termination of appointment of director (Nigel Andrew Vinecombe) 1 Buy now
16 May 2018 officers Appointment of director (Mr Ronald Andrew Vonderhaar) 2 Buy now
16 May 2018 officers Appointment of director (Tanu Mahajan Bhati) 2 Buy now
26 Apr 2018 accounts Annual Accounts 28 Buy now
21 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 officers Appointment of director (Mr Damien Cashin) 2 Buy now
16 Aug 2017 officers Termination of appointment of director (Niall O'shea) 1 Buy now
16 Aug 2017 officers Appointment of secretary (Mr Stephen Alexander Mccandless) 2 Buy now
16 Aug 2017 officers Termination of appointment of secretary (Edward Joseph Owens) 1 Buy now
07 Jun 2017 auditors Auditors Resignation Company 1 Buy now
21 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 12 Buy now
04 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2016 resolution Resolution 3 Buy now
01 Mar 2016 officers Appointment of director (Sharon Eileen Birkett) 3 Buy now
26 Feb 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Feb 2016 officers Termination of appointment of secretary (Niall O'shea) 2 Buy now
04 Feb 2016 officers Appointment of secretary (Edward Joseph Owens) 3 Buy now
04 Feb 2016 officers Appointment of director (Nigel Andrew Vinecombe) 3 Buy now
04 Feb 2016 officers Appointment of director (Mary Theresa Fetch) 3 Buy now
29 Jan 2016 officers Termination of appointment of director (Alan Beirne) 2 Buy now
29 Jan 2016 officers Termination of appointment of director (Gordon Trimble) 2 Buy now
13 Oct 2015 annual-return Annual Return 6 Buy now
15 Jul 2015 accounts Annual Accounts 6 Buy now
12 Nov 2014 annual-return Annual Return 6 Buy now
15 Jul 2014 accounts Annual Accounts 6 Buy now
04 Jul 2014 auditors Auditors Resignation Company 1 Buy now
04 Jul 2014 auditors Auditors Resignation Company 1 Buy now
04 Oct 2013 annual-return Annual Return 6 Buy now
26 Jun 2013 accounts Annual Accounts 6 Buy now
30 Oct 2012 annual-return Annual Return 6 Buy now
12 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2012 accounts Annual Accounts 6 Buy now
18 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Oct 2011 annual-return Annual Return 6 Buy now
19 May 2011 accounts Annual Accounts 6 Buy now
20 Apr 2011 capital Statement of capital (Section 108) 4 Buy now
20 Apr 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Apr 2011 insolvency Solvency statement dated 31/03/11 1 Buy now
20 Apr 2011 resolution Resolution 1 Buy now
17 Nov 2010 annual-return Annual Return 7 Buy now
17 Nov 2010 officers Change of particulars for director (Mr Gordon Trimble) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Mr Alan Beirne) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Mr Niall O'shea) 2 Buy now
18 Jun 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 accounts Annual Accounts 8 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 officers Change of particulars for director (Peter Lynch) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Claudia Bischoff) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Birgit Bischoff) 2 Buy now
04 Mar 2010 officers Appointment of director (Mr Alan Beirne) 2 Buy now
03 Mar 2010 officers Termination of appointment of secretary (Birgit Bischoff) 1 Buy now
03 Mar 2010 officers Appointment of secretary (Mr Niall O'shea) 1 Buy now
03 Mar 2010 officers Termination of appointment of director (Birgit Bischoff) 1 Buy now
03 Mar 2010 officers Appointment of director (Mr Gordon Trimble) 2 Buy now
03 Mar 2010 officers Termination of appointment of director (Claudia Bischoff) 1 Buy now