About

Registered Number: 03128353
Date of Incorporation: 20/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Founded in 1995, Multiplexx Technologies Ltd has its registered office in Worthing. The current directors of this organisation are Etherington, Janice, Mclaughlin, Phillip George Josef, Witjens, Cornelis Willem.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Phillip George Josef 01 April 2013 - 1
WITJENS, Cornelis Willem 01 December 2001 04 July 2004 1
Secretary Name Appointed Resigned Total Appointments
ETHERINGTON, Janice 24 November 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 06 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 05 December 2018
MR04 - N/A 19 November 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 24 November 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 08 December 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 20 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 December 2013
SH01 - Return of Allotment of shares 22 October 2013
RESOLUTIONS - N/A 30 September 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 28 November 2012
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 09 October 2007
AAMD - Amended Accounts 09 February 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 01 March 2005
RESOLUTIONS - N/A 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
123 - Notice of increase in nominal capital 05 May 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 18 December 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 01 October 2002
AA - Annual Accounts 09 July 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 27 November 2001
287 - Change in situation or address of Registered Office 11 October 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 05 December 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 30 September 1999
287 - Change in situation or address of Registered Office 18 June 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 30 November 1998
395 - Particulars of a mortgage or charge 25 September 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 26 May 1998
DISS40 - Notice of striking-off action discontinued 26 May 1998
GAZ1 - First notification of strike-off action in London Gazette 19 May 1998
363s - Annual Return 10 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
287 - Change in situation or address of Registered Office 04 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
NEWINC - New incorporation documents 20 November 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.