Multiforce Contracts Ltd was founded on 19 March 1998 and has its registered office in Great Yarmouth, Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREEZE, Stephen John | 07 April 1998 | - | 1 |
PERRY, Richard Scott | 07 April 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOIACONO, Toni Maria | 07 April 1998 | 19 July 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 09 September 2016 | |
CH01 - Change of particulars for director | 21 April 2016 | |
AR01 - Annual Return | 24 March 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 02 February 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 30 March 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 October 2011 | |
AA - Annual Accounts | 17 August 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
AR01 - Annual Return | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH03 - Change of particulars for secretary | 21 March 2011 | |
CH03 - Change of particulars for secretary | 21 March 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 25 March 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2009 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363a - Annual Return | 20 March 2007 | |
353 - Register of members | 20 March 2007 | |
AA - Annual Accounts | 21 November 2006 | |
363a - Annual Return | 22 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2006 | |
AA - Annual Accounts | 02 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 15 March 2004 | |
RESOLUTIONS - N/A | 23 September 2003 | |
RESOLUTIONS - N/A | 23 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 2003 | |
123 - Notice of increase in nominal capital | 23 September 2003 | |
AA - Annual Accounts | 16 August 2003 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 18 October 2002 | |
287 - Change in situation or address of Registered Office | 30 September 2002 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 16 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2001 | |
395 - Particulars of a mortgage or charge | 17 November 2001 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 07 September 2000 | |
288b - Notice of resignation of directors or secretaries | 14 August 2000 | |
288a - Notice of appointment of directors or secretaries | 14 August 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 24 January 2000 | |
395 - Particulars of a mortgage or charge | 03 June 1999 | |
363s - Annual Return | 22 April 1999 | |
287 - Change in situation or address of Registered Office | 13 October 1998 | |
288a - Notice of appointment of directors or secretaries | 24 April 1998 | |
353 - Register of members | 20 April 1998 | |
287 - Change in situation or address of Registered Office | 20 April 1998 | |
288a - Notice of appointment of directors or secretaries | 20 April 1998 | |
288a - Notice of appointment of directors or secretaries | 20 April 1998 | |
288a - Notice of appointment of directors or secretaries | 20 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 1998 | |
NEWINC - New incorporation documents | 19 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 31 January 2013 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 10 March 2010 | Outstanding |
N/A |
Floating charge | 06 November 2009 | Outstanding |
N/A |
Debenture | 05 November 2001 | Outstanding |
N/A |
All assets debenture | 19 June 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 25 May 1999 | Fully Satisfied |
N/A |