- Company Overview for MULTI SCREENS LTD (05188812)
- Filing history for MULTI SCREENS LTD (05188812)
- People for MULTI SCREENS LTD (05188812)
- More for MULTI SCREENS LTD (05188812)
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) |
---|---|---|---|
20 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
13 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Sep 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jun 2011 | AP04 | Appointment of Vickers,Reynolds & Co Ltd as a secretary | |
21 Jun 2011 | TM02 | Termination of appointment of Yazmine Wilson as a secretary | |
12 Oct 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Carl Nigel Hitchman on 18 January 2010 | |
18 Jan 2010 | CH03 | Secretary's details changed for Yazmine Wilson on 18 January 2010 | |
17 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
11 Aug 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
07 Oct 2008 | 363a | Return made up to 26/07/08; full list of members | |
10 Jul 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
31 Aug 2007 | 363a | Return made up to 26/07/07; full list of members |