St. Katharine's Way
London
E1W 1DD
Director Name | Mr Thomas Allan Edgcumbe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2017(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 March 2020) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD |
Director Name | Mr Neil Dixon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 March 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(16 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 March 2020) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Michael Peden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU |
Director Name | Mr Anthony Leonard Short |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU |
Secretary Name | Mr Anthony Leonard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU |
Director Name | Mrs Karen Anne Whittam |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU |
Secretary Name | Mrs Karen Anne Whittam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU |
Director Name | Mr Nigel Leslie Prue |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Nigel Leslie Prue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | The Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU |
Director Name | Mr Jason Mark Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Farrah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Richard Alan Cassells-Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(17 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.multibuild.co.uk |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 2001 | Delivered 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 |
---|
19 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
19 October 2018 | Registered 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 2018 | Register 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 2018 | Declaration of solvency (5 pages) |
10 October 2018 | Appointment of a voluntary liquidator (3 pages) |
10 October 2018 | Resolutions
|
30 May 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
3 January 2018 | Appointment of Mr Neil Dixon as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Neil Dixon as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Richard Alan Cassells-Smith as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Richard Alan Cassells-Smith as a director on 31 December 2017 (1 page) |
19 October 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
19 October 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
1 August 2017 | Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 August 2017 | Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 April 2017 | Appointment of John Anthony Meade Walsh as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of John Anthony Meade Walsh as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Richard Alan Cassells-Smith as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Richard Alan Cassells-Smith as a director on 3 April 2017 (2 pages) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
14 November 2013 | Termination of appointment of John Walsh as a director (1 page) |
14 November 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 November 2013 | Appointment of Mr Mark Farrah as a director (2 pages) |
14 November 2013 | Termination of appointment of John Walsh as a director (1 page) |
14 November 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
14 November 2013 | Appointment of Mr Mark Farrah as a director (2 pages) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Director's details changed for Mr Nigel Leslie Prue on 19 September 2013 (2 pages) |
30 September 2013 | Register inspection address has been changed from C/O Balfour Beatty Construction Cavendish House Cross Street Sale Cheshire M33 7BU England (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for John Anthony Meade Walsh on 19 September 2013 (2 pages) |
30 September 2013 | Director's details changed for John Anthony Meade Walsh on 19 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nigel Leslie Prue on 19 September 2013 (2 pages) |
30 September 2013 | Register inspection address has been changed from C/O Balfour Beatty Construction Cavendish House Cross Street Sale Cheshire M33 7BU England (1 page) |
9 September 2013 | Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
20 December 2012 | Registered office address changed from the Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from the Paragon Building, Pepper Road, Hazel Grove Stockport Cheshire SK7 5BU on 20 December 2012 (1 page) |
26 October 2012 | Register inspection address has been changed (1 page) |
26 October 2012 | Termination of appointment of Jason Taylor as a director (1 page) |
26 October 2012 | Register(s) moved to registered inspection location (1 page) |
26 October 2012 | Register(s) moved to registered inspection location (1 page) |
26 October 2012 | Register inspection address has been changed (1 page) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Termination of appointment of Jason Taylor as a director (1 page) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 February 2011 | Termination of appointment of Michael Peden as a director (1 page) |
8 February 2011 | Termination of appointment of Michael Peden as a director (1 page) |
21 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
21 April 2010 | Appointment of Mr Jason Mark Taylor as a director (2 pages) |
21 April 2010 | Appointment of Mr Jason Mark Taylor as a director (2 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
12 February 2010 | Termination of appointment of Anthony Short as a secretary (2 pages) |
12 February 2010 | Appointment of Nigel Leslie Prue as a secretary (3 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Appointment of Nigel Leslie Prue as a secretary (3 pages) |
12 February 2010 | Termination of appointment of Anthony Short as a director (2 pages) |
12 February 2010 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
12 February 2010 | Appointment of Nigel Leslie Prue as a director (3 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Termination of appointment of Anthony Short as a director (2 pages) |
12 February 2010 | Appointment of Nigel Leslie Prue as a director (3 pages) |
12 February 2010 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
12 February 2010 | Termination of appointment of Anthony Short as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Karen Whittam as a secretary (1 page) |
20 January 2010 | Termination of appointment of Karen Whittam as a secretary (1 page) |
20 January 2010 | Termination of appointment of Karen Whittam as a director (1 page) |
20 January 2010 | Termination of appointment of Karen Whittam as a director (1 page) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2009 | Director's details changed for Anthony Leonard Short on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Karen Anne Whittam on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Peden on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Anthony Leonard Short on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Karen Anne Whittam on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Anthony Leonard Short on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Karen Anne Whittam on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mrs Karen Anne Whittam on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony Leonard Short on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Anthony Leonard Short on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Karen Anne Whittam on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mrs Karen Anne Whittam on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Peden on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony Leonard Short on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Peden on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
19 June 2009 | Director and secretary's change of particulars / anthony short / 08/06/2009 (1 page) |
19 June 2009 | Director and secretary's change of particulars / anthony short / 08/06/2009 (1 page) |
20 February 2009 | Memorandum and Articles of Association (17 pages) |
20 February 2009 | Memorandum and Articles of Association (17 pages) |
13 February 2009 | Company name changed labourlink LIMITED\certificate issued on 13/02/09 (2 pages) |
13 February 2009 | Company name changed labourlink LIMITED\certificate issued on 13/02/09 (2 pages) |
12 February 2009 | Director appointed mrs karen whittam (2 pages) |
12 February 2009 | Secretary appointed mrs karen whittam (2 pages) |
12 February 2009 | Director appointed mrs karen whittam (2 pages) |
12 February 2009 | Secretary appointed mrs karen whittam (2 pages) |
4 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
2 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 May 2006 | Full accounts made up to 30 September 2005 (21 pages) |
12 May 2006 | Full accounts made up to 30 September 2005 (21 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: multibuild LTD, century house pepper road, hazel grove stockport cheshire SK7 5BU (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: multibuild LTD, century house pepper road, hazel grove stockport cheshire SK7 5BU (1 page) |
13 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
30 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 September 2003 | Auditor's resignation (1 page) |
20 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Re section 394 (1 page) |
18 September 2003 | Re section 394 (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
6 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
27 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
27 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Company name changed labour link LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | Company name changed labour link LIMITED\certificate issued on 11/10/99 (2 pages) |
30 September 1999 | Incorporation (18 pages) |
30 September 1999 | Incorporation (18 pages) |