About

Registered Number: 02686106
Date of Incorporation: 11/02/1992 (32 years and 2 months ago)
Company Status: Liquidation
Registered Address: 15 Quatre Bras, Hexham, Northumberland, NE46 3JY,

 

Established in 1992, Multi Project Support Ltd are based in Hexham, Northumberland, it's status at Companies House is "Liquidation". We do not know the number of employees at the organisation. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 03 May 2016
COCOMP - Order to wind up 14 July 2014
AA - Annual Accounts 20 June 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
AR01 - Annual Return 10 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 18 January 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 11 February 2011
DISS40 - Notice of striking-off action discontinued 10 August 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 09 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
TM01 - Termination of appointment of director 29 March 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
MG01 - Particulars of a mortgage or charge 14 October 2009
DISS40 - Notice of striking-off action discontinued 24 June 2009
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
363s - Annual Return 14 June 2007
363s - Annual Return 15 March 2006
363s - Annual Return 26 April 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 08 March 2003
363s - Annual Return 12 March 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 01 February 1999
CERTNM - Change of name certificate 19 March 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
363s - Annual Return 17 March 1997
CERTNM - Change of name certificate 29 January 1997
288 - N/A 05 September 1996
288 - N/A 05 September 1996
287 - Change in situation or address of Registered Office 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 05 March 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
AA - Annual Accounts 23 November 1995
288 - N/A 23 November 1995
363s - Annual Return 04 April 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
395 - Particulars of a mortgage or charge 25 February 1995
AA - Annual Accounts 22 December 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 24 March 1994
RESOLUTIONS - N/A 01 March 1994
288 - N/A 28 September 1993
363s - Annual Return 05 May 1993
288 - N/A 14 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1992
MEM/ARTS - N/A 31 May 1992
287 - Change in situation or address of Registered Office 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
CERTNM - Change of name certificate 21 May 1992
NEWINC - New incorporation documents 11 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2009 Outstanding

N/A

Legal charge 24 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.