MULTINATIONAL INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 02740082 |
Category | Private Limited Company |
Incorporated | 17 Aug 1992 |
Age | 31 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MULTINATIONAL INDUSTRIES LIMITED is an active private limited company with number 02740082. It was incorporated 31 years, 9 months, 13 days ago, on 17 August 1992. The company address is 83 Caledonian Road 83 Caledonian Road, N1 9BT.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sobia Elizabeth Graham
Termination date: 2023-01-10
Documents
Confirmation statement with no updates
Date: 04 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Termination secretary company with name termination date
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ted Lipkar
Termination date: 2015-12-02
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sobia Elizabeth Graham
Appointment date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Legacy
Date: 05 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kevin ormond
Documents
Legacy
Date: 05 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed prasants kumar dey
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed kevin ormond
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director prasanta dey
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 01/02/08 from: 49 eldon road london N22 5ED
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 83 caledonian road london N1 9BT
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Address
Type: 287
Description: Registered office changed on 20/05/05 from: 49 eldon road london N22 5ED
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/99; full list of members
Documents
Accounts with accounts type small
Date: 11 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 14/10/98 from: ground floor 9 frederick street london WC1X 0ND
Documents
Legacy
Date: 11 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 11/09/98 from: 9 frederick street london WC1X 0NF
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/98; full list of members
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 21 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/97; full list of members
Documents
Resolution
Date: 22 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 12 May 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/96; full list of members
Documents
Legacy
Date: 14 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Some Companies
BORDER PROPERTYS DEVELOPMENTS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11572317 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWE BARN,IVINGHOE ASTON,LU7 9DF
Number: | 04410210 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARGREAVES GILMAN SOLICITORS LIMITED
512 KINGSWAY,MANCHESTER,M19 1WW
Number: | 07183268 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 TIBBINGTON WORKS INDUSTRIAL ESTATE HIGH STREET,TIPTON,DY4 9HT
Number: | 09188308 |
Status: | ACTIVE |
Category: | Community Interest Company |
RIVERBANK VETERINARY CENTRE LIMITED
5 RIBBLESDALE PLACE,PRESTON,PR1 8BZ
Number: | 08190352 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COLLESSIE DRIVE,GLASGOW,G33 5QD
Number: | SC601833 |
Status: | ACTIVE |
Category: | Private Limited Company |