MULTISERVE UTILITIES LIMITED

04872061
REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

Documents

Documents
Date Category Description Pages
11 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
20 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
29 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Dec 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 22 Buy now
31 Jul 2017 insolvency Liquidation In Administration Progress Report 19 Buy now
21 Feb 2017 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
01 Feb 2017 insolvency Liquidation In Administration Proposals 36 Buy now
28 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
11 Oct 2016 accounts Annual Accounts 11 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
23 Dec 2015 mortgage Registration of a charge 23 Buy now
17 Sep 2015 annual-return Annual Return 6 Buy now
10 Sep 2015 accounts Annual Accounts 10 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
02 Jul 2014 accounts Annual Accounts 12 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Jul 2013 resolution Resolution 39 Buy now
17 Jul 2013 accounts Annual Accounts 10 Buy now
03 Oct 2012 accounts Annual Accounts 10 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 8 Buy now
09 Sep 2011 annual-return Annual Return 5 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2011 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2011 resolution Resolution 2 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 accounts Annual Accounts 9 Buy now
21 Aug 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
20 Apr 2009 accounts Annual Accounts 6 Buy now
08 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
05 Sep 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
14 May 2008 accounts Annual Accounts 8 Buy now
03 Oct 2007 accounts Annual Accounts 6 Buy now
14 Sep 2007 annual-return Return made up to 20/08/07; full list of members 6 Buy now
29 Aug 2006 annual-return Return made up to 20/08/06; full list of members 6 Buy now
23 Jun 2006 accounts Annual Accounts 7 Buy now
16 Jan 2006 annual-return Return made up to 20/08/05; full list of members 6 Buy now
18 Oct 2005 accounts Annual Accounts 7 Buy now
27 Aug 2004 annual-return Return made up to 20/08/04; full list of members 6 Buy now
03 Feb 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
13 Nov 2003 officers New director appointed 2 Buy now
30 Oct 2003 officers New secretary appointed 2 Buy now
02 Sep 2003 officers Secretary resigned 1 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
02 Sep 2003 address Registered office changed on 02/09/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY 1 Buy now
20 Aug 2003 incorporation Incorporation Company 9 Buy now