About

Registered Number: 03978666
Date of Incorporation: 20/04/2000 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester, M2 4NG

 

Multi Project Services Ltd was established in 2000, it has a status of "Liquidation". The organisation has one director listed as Adams, Jane Mckenzie in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Jane Mckenzie 21 June 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 May 2020
RESOLUTIONS - N/A 11 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2020
LIQ01 - N/A 11 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 08 May 2019
AA01 - Change of accounting reference date 25 March 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 20 March 2002
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
363s - Annual Return 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.