About

Registered Number: 05698647
Date of Incorporation: 06/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP

 

Multi Vend Solutions Ltd was registered on 06 February 2006 and has its registered office in Halifax, it's status is listed as "Active". The companies directors are listed as Beeden, Sarah, Beeden, Mark, Booth, David Mark, Donaldson, Kingsley, Panesar, Harinder Singh in the Companies House registry. Currently we aren't aware of the number of employees at the Multi Vend Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEDEN, Mark 06 February 2006 - 1
BOOTH, David Mark 29 September 2012 - 1
DONALDSON, Kingsley 07 November 2019 - 1
PANESAR, Harinder Singh 06 February 2006 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BEEDEN, Sarah 29 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 14 November 2019
CS01 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
PSC04 - N/A 20 May 2019
CS01 - N/A 20 May 2019
CS01 - N/A 20 May 2019
PSC07 - N/A 13 May 2019
PSC04 - N/A 13 May 2019
PSC01 - N/A 13 May 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 04 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 December 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 07 February 2013
AP03 - Appointment of secretary 02 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 20 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 24 August 2007
225 - Change of Accounting Reference Date 23 February 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.