- Company Overview for MULTIPLEX RESOURCES (KAZAKHSTAN) LIMITED (03773661)
- Filing history for MULTIPLEX RESOURCES (KAZAKHSTAN) LIMITED (03773661)
- People for MULTIPLEX RESOURCES (KAZAKHSTAN) LIMITED (03773661)
- More for MULTIPLEX RESOURCES (KAZAKHSTAN) LIMITED (03773661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2017 | DS01 | Application to strike the company off the register | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2017 | AA | Full accounts made up to 30 September 2015 | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AA | Full accounts made up to 30 September 2014 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2015 | AUD | Auditor's resignation | |
19 Jan 2015 | CH01 | Director's details changed for Anthony William Paul Sage on 19 December 2014 | |
01 Dec 2014 | AA | Full accounts made up to 30 September 2013 | |
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | AP01 | Appointment of Anthony William Paul Sage as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Josa* Arielo as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Fabio Masotti as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Giuseppe Ariti as a director | |
04 Nov 2013 | AD01 | Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 4 November 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
02 Aug 2013 | AA | Full accounts made up to 30 September 2012 |