-
MULTIS LIMITED - THE - 51 Westlake, Enagh, Londonderry, BT47 6WE, United Kingdom
Company Information
- Company registration number
- NI061290
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 51 Westlake
- Enagh
- Londonderry
- BT47 6WE 51 Westlake, Enagh, Londonderry, BT47 6WE UK
Management
- Managing Directors
- HIGGINS, Gavin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-16
- Age Of Company 2006-10-16 17 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Gavin Higgins
- Mr Gavin Higgins
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-07-31
- Last Date: 2015-10-31
- Last Return Made Up To:
- 2012-10-16
- Annual Return
- Due Date: 2017-10-30
- Last Date: 2016-10-16
-
MULTIS LIMITED - THE Company Description
- MULTIS LIMITED - THE is a ltd registered in United Kingdom with the Company reg no NI061290. Its current trading status is "live". It was registered 2006-10-16. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2015-10-31. The latest annual return was filed up to 2012-10-16.It can be contacted at 51 Westlake .
Get MULTIS LIMITED - THE Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Multis Limited - The - 51 Westlake, Enagh, Londonderry, BT47 6WE, United Kingdom
- 2006-10-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MULTIS LIMITED - THE as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-notice-of-final-meeting-of-creditors-northern-ireland (2021-03-25) - 4.44(NI)
keyboard_arrow_right 2018
-
liquidation-appointment-of-liquidator-northern-ireland (2018-10-30) - 4.32(NI)
keyboard_arrow_right 2016
-
liquidation-compulsory-winding-up-order (2016-12-21) - COCOMP
-
confirmation-statement-with-updates (2016-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
-
termination-secretary-company-with-name (2014-01-03) - TM02
-
change-registered-office-address-company-with-date-old-address (2014-01-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-09-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-07-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-22) - AR01
-
change-person-secretary-company-with-change-date (2010-10-22) - CH03
-
change-person-director-company-with-change-date (2010-10-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-05) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date (2009-12-13) - AR01
-
legacy (2009-05-30) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-11-26) - 371S(NI)
-
legacy (2008-08-20) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-21) - 371S(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-12-11) - 402(NI)
-
legacy (2006-10-25) - 296(NI)
-
incorporation-company (2006-10-16) - NEWINC