Advanced company searchLink opens in new window

MULTIGUARD SOLUTIONS UK LTD

Company number 04911136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2014 L64.04 Dissolution deferment
09 Jan 2014 L64.07 Completion of winding up
21 Sep 2012 COCOMP Order of court to wind up
29 Mar 2012 AD01 Registered office address changed from James Charles House 37a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BQ United Kingdom on 29 March 2012
29 Mar 2012 TM01 Termination of appointment of Robert Blume as a director
29 Mar 2012 AP01 Appointment of Mr Ian Cross as a director
29 Mar 2012 TM02 Termination of appointment of Karan Butterfield as a secretary
14 Mar 2012 TM01 Termination of appointment of Stephen Mitchell as a director
06 Feb 2012 TM01 Termination of appointment of Karan Butterfield as a director
21 Dec 2011 AP01 Appointment of Ms Karan Butterfield as a director
08 Dec 2011 TM02 Termination of appointment of Stephen Mitchell as a secretary
05 Dec 2011 AD01 Registered office address changed from Unit 8 Twigden Barns Brixworth Road Creaton Northampton Northamptonshire NN6 8NN United Kingdom on 5 December 2011
05 Dec 2011 AP03 Appointment of Miss Karan Butterfield as a secretary
29 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 100
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 SH06 Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 100
27 May 2011 SH03 Purchase of own shares.
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
04 Nov 2010 CH03 Secretary's details changed for Stephen Peter Mitchell on 1 February 2010
04 Nov 2010 CH01 Director's details changed for Stephen Peter Mitchell on 1 February 2010
04 Nov 2010 CH01 Director's details changed for Robert Henry Blume on 1 February 2010
31 Mar 2010 AD01 Registered office address changed from Unit 14 Chapel Farm Hanslope Road Hartwell Northampton NN7 2EU on 31 March 2010
15 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009