About

Registered Number: 02471826
Date of Incorporation: 20/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Folly Farm, Rocky Lane, Haywards Heath, West Sussex, RH16 4RR

 

Multay International Ltd was registered on 20 February 1990 with its registered office in Haywards Heath, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Taylor, Patricia Margaret, Huluaney, Keith Gordon, Mulvaney, Mandy Kathleen, Saunders, Rebecca, Taylor, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULUANEY, Keith Gordon N/A 19 February 1994 1
MULVANEY, Mandy Kathleen N/A 19 February 1994 1
SAUNDERS, Rebecca N/A 19 February 1994 1
TAYLOR, John N/A 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Patricia Margaret N/A 30 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 21 March 2006
128(4) - Notice of assignment of name or new name to any class of shares 20 March 2006
AA - Annual Accounts 05 August 2005
RESOLUTIONS - N/A 01 June 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 13 March 2003
225 - Change of Accounting Reference Date 03 February 2003
AA - Annual Accounts 29 July 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
363s - Annual Return 15 February 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 25 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 20 November 1998
395 - Particulars of a mortgage or charge 26 June 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 17 March 1997
395 - Particulars of a mortgage or charge 20 January 1997
395 - Particulars of a mortgage or charge 20 January 1997
AUD - Auditor's letter of resignation 20 January 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 02 March 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 May 1994
288 - N/A 25 May 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 18 March 1993
363b - Annual Return 18 March 1993
AA - Annual Accounts 24 February 1993
395 - Particulars of a mortgage or charge 21 January 1993
DISS40 - Notice of striking-off action discontinued 28 October 1992
AA - Annual Accounts 28 October 1992
GAZ1 - First notification of strike-off action in London Gazette 04 August 1992
363a - Annual Return 14 February 1992
DISS6 - Notice of striking-off action suspended 14 November 1991
GAZ1 - First notification of strike-off action in London Gazette 12 November 1991
288 - N/A 06 March 1990
NEWINC - New incorporation documents 20 February 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 June 1998 Fully Satisfied

N/A

Legal charge 14 January 1997 Outstanding

N/A

Legal charge 14 January 1997 Outstanding

N/A

Debenture 04 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.