Company NameMultibuild Interiors Ltd.
Company StatusDissolved
Company Number03851546
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date19 March 2020 (4 years, 1 month ago)
Previous NamesLabour Link Limited and Labourlink Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Richard Arrandale
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2017(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 19 March 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharine's Way
London
E1W 1DD
Director NameMr Thomas Allan Edgcumbe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 19 March 2020)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharine's Way
London
E1W 1DD
Director NameMr Neil Dixon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 19 March 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharine's Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(16 years after company formation)
Appointment Duration4 years, 5 months (closed 19 March 2020)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Peden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paragon Building, Pepper
Road, Hazel Grove
Stockport
Cheshire
SK7 5BU
Director NameMr Anthony Leonard Short
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paragon Building, Pepper
Road, Hazel Grove
Stockport
Cheshire
SK7 5BU
Secretary NameMr Anthony Leonard Short
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paragon Building, Pepper
Road, Hazel Grove
Stockport
Cheshire
SK7 5BU
Director NameMrs Karen Anne Whittam
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paragon Building, Pepper
Road, Hazel Grove
Stockport
Cheshire
SK7 5BU
Secretary NameMrs Karen Anne Whittam
NationalityBritish
StatusResigned
Appointed12 February 2009(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paragon Building, Pepper
Road, Hazel Grove
Stockport
Cheshire
SK7 5BU
Director NameMr Nigel Leslie Prue
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr John Anthony Meade Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameNigel Leslie Prue
NationalityBritish
StatusResigned
Appointed29 January 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressThe Paragon Building Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BU
Director NameMr Jason Mark Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paragon Building, Pepper
Road, Hazel Grove
Stockport
Cheshire
SK7 5BU
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed01 May 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Farrah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(14 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr John Anthony Meade Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(17 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Richard Alan Cassells-Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(17 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.multibuild.co.uk

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St. Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 July 2001Delivered on: 11 July 2001
Satisfied on: 4 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 March 2020Final Gazette dissolved following liquidation (1 page)
19 December 2019Return of final meeting in a members' voluntary winding up (14 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
19 October 2018Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 19 October 2018 (2 pages)
19 October 2018Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
10 October 2018Declaration of solvency (5 pages)
10 October 2018Appointment of a voluntary liquidator (3 pages)
10 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
(1 page)
30 May 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
3 January 2018Appointment of Mr Neil Dixon as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Neil Dixon as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Richard Alan Cassells-Smith as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Richard Alan Cassells-Smith as a director on 31 December 2017 (1 page)
19 October 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
19 October 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
1 August 2017Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (16 pages)
1 August 2017Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page)
1 August 2017Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Appointment of John Anthony Meade Walsh as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of John Anthony Meade Walsh as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Richard Alan Cassells-Smith as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Richard Alan Cassells-Smith as a director on 3 April 2017 (2 pages)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (15 pages)
22 August 2016Full accounts made up to 31 December 2015 (15 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
27 August 2015Full accounts made up to 31 December 2014 (15 pages)
27 August 2015Full accounts made up to 31 December 2014 (15 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
14 November 2013Termination of appointment of John Walsh as a director (1 page)
14 November 2013Termination of appointment of Nigel Prue as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Appointment of Mr Mark Farrah as a director (2 pages)
14 November 2013Termination of appointment of John Walsh as a director (1 page)
14 November 2013Termination of appointment of Nigel Prue as a director (1 page)
14 November 2013Appointment of Mr Mark Farrah as a director (2 pages)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Director's details changed for Mr Nigel Leslie Prue on 19 September 2013 (2 pages)
30 September 2013Register inspection address has been changed from C/O Balfour Beatty Construction Cavendish House Cross Street Sale Cheshire M33 7BU England (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Director's details changed for John Anthony Meade Walsh on 19 September 2013 (2 pages)
30 September 2013Director's details changed for John Anthony Meade Walsh on 19 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Nigel Leslie Prue on 19 September 2013 (2 pages)
30 September 2013Register inspection address has been changed from C/O Balfour Beatty Construction Cavendish House Cross Street Sale Cheshire M33 7BU England (1 page)
9 September 2013Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page)
13 May 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
20 December 2012Registered office address changed from the Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU on 20 December 2012 (1 page)
20 December 2012Registered office address changed from the Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU on 20 December 2012 (1 page)
26 October 2012Register inspection address has been changed (1 page)
26 October 2012Termination of appointment of Jason Taylor as a director (1 page)
26 October 2012Register(s) moved to registered inspection location (1 page)
26 October 2012Register(s) moved to registered inspection location (1 page)
26 October 2012Register inspection address has been changed (1 page)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
26 October 2012Termination of appointment of Jason Taylor as a director (1 page)
18 July 2012Full accounts made up to 31 December 2011 (18 pages)
18 July 2012Full accounts made up to 31 December 2011 (18 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (17 pages)
6 July 2011Full accounts made up to 31 December 2010 (17 pages)
8 February 2011Termination of appointment of Michael Peden as a director (1 page)
8 February 2011Termination of appointment of Michael Peden as a director (1 page)
21 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
21 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
21 April 2010Appointment of Mr Jason Mark Taylor as a director (2 pages)
21 April 2010Appointment of Mr Jason Mark Taylor as a director (2 pages)
15 February 2010Full accounts made up to 30 September 2009 (16 pages)
15 February 2010Full accounts made up to 30 September 2009 (16 pages)
12 February 2010Termination of appointment of Anthony Short as a secretary (2 pages)
12 February 2010Appointment of Nigel Leslie Prue as a secretary (3 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 February 2010Appointment of Nigel Leslie Prue as a secretary (3 pages)
12 February 2010Termination of appointment of Anthony Short as a director (2 pages)
12 February 2010Appointment of John Anthony Meade Walsh as a director (3 pages)
12 February 2010Appointment of Nigel Leslie Prue as a director (3 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 February 2010Termination of appointment of Anthony Short as a director (2 pages)
12 February 2010Appointment of Nigel Leslie Prue as a director (3 pages)
12 February 2010Appointment of John Anthony Meade Walsh as a director (3 pages)
12 February 2010Termination of appointment of Anthony Short as a secretary (2 pages)
20 January 2010Termination of appointment of Karen Whittam as a secretary (1 page)
20 January 2010Termination of appointment of Karen Whittam as a secretary (1 page)
20 January 2010Termination of appointment of Karen Whittam as a director (1 page)
20 January 2010Termination of appointment of Karen Whittam as a director (1 page)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2009Director's details changed for Anthony Leonard Short on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Karen Anne Whittam on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Peden on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Anthony Leonard Short on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Karen Anne Whittam on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Anthony Leonard Short on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Karen Anne Whittam on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Karen Anne Whittam on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony Leonard Short on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Anthony Leonard Short on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Karen Anne Whittam on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Karen Anne Whittam on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Peden on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony Leonard Short on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Peden on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 June 2009Director and secretary's change of particulars / anthony short / 08/06/2009 (1 page)
19 June 2009Director and secretary's change of particulars / anthony short / 08/06/2009 (1 page)
20 February 2009Memorandum and Articles of Association (17 pages)
20 February 2009Memorandum and Articles of Association (17 pages)
13 February 2009Company name changed labourlink LIMITED\certificate issued on 13/02/09 (2 pages)
13 February 2009Company name changed labourlink LIMITED\certificate issued on 13/02/09 (2 pages)
12 February 2009Director appointed mrs karen whittam (2 pages)
12 February 2009Secretary appointed mrs karen whittam (2 pages)
12 February 2009Director appointed mrs karen whittam (2 pages)
12 February 2009Secretary appointed mrs karen whittam (2 pages)
4 November 2008Return made up to 30/09/08; full list of members (3 pages)
4 November 2008Return made up to 30/09/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
10 October 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
2 November 2007Return made up to 30/09/07; full list of members (2 pages)
2 November 2007Return made up to 30/09/07; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 May 2006Full accounts made up to 30 September 2005 (21 pages)
12 May 2006Full accounts made up to 30 September 2005 (21 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
22 July 2005Registered office changed on 22/07/05 from: multibuild LTD, century house pepper road, hazel grove stockport cheshire SK7 5BU (1 page)
22 July 2005Registered office changed on 22/07/05 from: multibuild LTD, century house pepper road, hazel grove stockport cheshire SK7 5BU (1 page)
13 April 2005Full accounts made up to 30 September 2004 (12 pages)
13 April 2005Full accounts made up to 30 September 2004 (12 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 September 2003 (17 pages)
5 May 2004Full accounts made up to 30 September 2003 (17 pages)
30 September 2003Return made up to 30/09/03; full list of members (7 pages)
30 September 2003Return made up to 30/09/03; full list of members (7 pages)
20 September 2003Auditor's resignation (1 page)
20 September 2003Auditor's resignation (1 page)
18 September 2003Re section 394 (1 page)
18 September 2003Re section 394 (1 page)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
6 December 2002Return made up to 30/09/02; full list of members (7 pages)
6 December 2002Return made up to 30/09/02; full list of members (7 pages)
27 August 2002Full accounts made up to 30 September 2001 (15 pages)
27 August 2002Full accounts made up to 30 September 2001 (15 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (12 pages)
2 August 2001Full accounts made up to 30 September 2000 (12 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
19 December 2000Return made up to 30/09/00; full list of members (6 pages)
19 December 2000Return made up to 30/09/00; full list of members (6 pages)
20 October 1999Registered office changed on 20/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Company name changed labour link LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed labour link LIMITED\certificate issued on 11/10/99 (2 pages)
30 September 1999Incorporation (18 pages)
30 September 1999Incorporation (18 pages)