Advanced company searchLink opens in new window

MULTREES INVESTOR SERVICES LIMITED

Company number 07225386

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)
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,250,101
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2011 AP01 Appointment of James Raby as a director
13 Dec 2011 TM01 Termination of appointment of Ciaran Mcnally as a director
16 Nov 2011 AP01 Appointment of Nigel Douglas Pilkington as a director
03 Oct 2011 TM02 Termination of appointment of Ciaran Mcnally as a secretary
28 Jul 2011 AP03 Appointment of Yvonne Clough as a secretary
19 Jul 2011 AD01 Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England on 19 July 2011
18 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Chris Fisher on 18 April 2011
05 Apr 2011 AA Full accounts made up to 31 December 2010
24 Mar 2011 AP01 Appointment of John Byrne as a director
24 Mar 2011 TM01 Termination of appointment of Christopher Newsam as a director
24 Mar 2011 TM01 Termination of appointment of Christopher Newsam as a director
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,250,100
14 Dec 2010 AP01 Appointment of William John Stanworth as a director
17 Nov 2010 AD01 Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 November 2010
14 Sep 2010 AP01 Appointment of Christopher Newsam as a director
14 Sep 2010 AP01 Appointment of Christopher Newsam as a director
14 Sep 2010 AP01 Appointment of Christopher Newsam as a director