MULTI SOUTHGATE (LP) HOLDCO LIMITED

05845482
55 COLMORE ROW BIRMINGHAM B3 2AS

Documents

Documents
Date Category Description Pages
23 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Oct 2014 accounts Annual Accounts 28 Buy now
02 Sep 2014 officers Appointment of director (Mr Carolus Franciscus De Moes) 2 Buy now
02 Sep 2014 officers Termination of appointment of director (Mark Van Den Berg) 1 Buy now
20 Mar 2014 annual-return Annual Return 5 Buy now
20 Mar 2014 officers Termination of appointment of director (Henricus Van Duren) 1 Buy now
19 Mar 2014 officers Appointment of director (Mr Hendricus Adrianus Theodorus Vink) 2 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Henricus Van Duren) 1 Buy now
16 Dec 2013 accounts Annual Accounts 29 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 27 Buy now
03 May 2012 mortgage Particulars of a mortgage or charge 12 Buy now
03 May 2012 mortgage Particulars of a mortgage or charge 12 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
22 Feb 2012 officers Termination of appointment of secretary (Peter Sandkuyl) 1 Buy now
22 Feb 2012 officers Termination of appointment of director (Peter Sandkuyl) 1 Buy now
21 Dec 2011 accounts Annual Accounts 28 Buy now
21 Dec 2011 officers Appointment of director (Henricus Johannes Petrus Van Duren) 2 Buy now
10 Nov 2011 officers Termination of appointment of director (Glenn Aaronson) 1 Buy now
30 Jun 2011 officers Termination of appointment of director (Paul Sargent) 1 Buy now
22 Mar 2011 annual-return Annual Return 8 Buy now
13 Dec 2010 officers Appointment of director (Mark Van Den Berg) 2 Buy now
13 Dec 2010 officers Termination of appointment of director (Luurt Van Der Ploeg) 1 Buy now
02 Oct 2010 accounts Annual Accounts 24 Buy now
26 May 2010 annual-return Annual Return 6 Buy now
26 May 2010 officers Change of particulars for director (Glen Hunter Aaronson) 2 Buy now
05 Oct 2009 accounts Annual Accounts 24 Buy now
27 Jul 2009 capital Ad 01/07/09\gbp si 54000000@1=54000000\gbp ic 1/54000001\ 2 Buy now
27 Jul 2009 capital Nc inc already adjusted 01/07/09 1 Buy now
27 Jul 2009 incorporation Memorandum Articles 11 Buy now
27 Jul 2009 resolution Resolution 2 Buy now
20 Apr 2009 officers Director's change of particulars / luurt van der ploeg / 15/01/2007 1 Buy now
20 Apr 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
21 Oct 2008 accounts Annual Accounts 9 Buy now
30 Apr 2008 accounts Annual Accounts 21 Buy now
25 Apr 2008 officers Appointment terminated secretary vic michel 1 Buy now
25 Apr 2008 officers Director appointed glen hunter aaronson 3 Buy now
25 Apr 2008 officers Secretary appointed peter frederik hendrik marie sandkuyl 2 Buy now
29 Mar 2008 annual-return Return made up to 28/02/08; full list of members 6 Buy now
21 Mar 2007 annual-return Return made up to 28/02/07; full list of members 6 Buy now
25 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
24 Jul 2006 officers Director resigned 1 Buy now
24 Jul 2006 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
20 Jul 2006 officers Secretary resigned 1 Buy now
20 Jul 2006 officers Director resigned 1 Buy now
20 Jun 2006 address Registered office changed on 20/06/06 from: 280 grays inn road london WC1X 8EB 1 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 2006 incorporation Incorporation Company 17 Buy now