MULTIS LIMITED - THE

51 Westlake 51 Westlake, Londonderry, BT47 6WE
StatusDISSOLVED
Company No.NI061290
CategoryPrivate Limited Company
Incorporated16 Oct 2006
Age17 years, 6 months, 13 days
JurisdictionNorthern Ireland
Dissolution25 Jun 2021
Years2 years, 10 months, 4 days

SUMMARY

MULTIS LIMITED - THE is an dissolved private limited company with number NI061290. It was incorporated 17 years, 6 months, 13 days ago, on 16 October 2006 and it was dissolved 2 years, 10 months, 4 days ago, on 25 June 2021. The company address is 51 Westlake 51 Westlake, Londonderry, BT47 6WE.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 25 Mar 2021

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 30 Oct 2018

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Dec 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

Old address: 2 Carlisle Terrace Derry BT48 6JX

New address: 51 Westlake Enagh Londonderry BT47 6WE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: 2 Carlisle Terrace Derry BT48 6JX

Old address: 57 Westlake Enagh Londonderry BT47 6WE Northern Ireland

Change date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-03

Old address: 1a Agherton Village Coleraine Road Portstewart Co Londonderry BT55 7HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Menary

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-16

Officer name: William Seaver Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-16

Officer name: Gavin Higgins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Dec 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/10/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Dec 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 16 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC INVENTORY LTD

FLAT 15 PAVILION COURT,SOUTHAMPTON,SO15 2NN

Number:10667977
Status:ACTIVE
Category:Private Limited Company

CELLULAR ONE LIMITED

THE BLACK HORSE COACH HOUSE,LEOMINSTER,HR6 8JF

Number:04569900
Status:ACTIVE
Category:Private Limited Company

JOHN MOORE (MW) LTD

FROGOWSE STATION LANE,BROUGH,HU15 2PX

Number:11703522
Status:ACTIVE
Category:Private Limited Company

PROJECT CONSULTANTS INTERNATIONAL LTD

/O THE ACCOUNTANCY PARTNERSHIP,5 GREENWICH VIEW PLACE,E14 9NN

Number:10863939
Status:ACTIVE
Category:Private Limited Company

ROTHESAY CLINIC ROOMS LTD

14 ROTHSAY PLACE,BEDFORD,MK40 3PX

Number:11036835
Status:ACTIVE
Category:Private Limited Company

SAS PERSONAL TRAINING LIMITED

95 MANWOOD ROAD,LONDON,SE4 1SA

Number:10369273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source