About

Registered Number: 03591540
Date of Incorporation: 26/06/1998 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ,

 

Multipoint Communications Ltd was founded on 26 June 1998 and has its registered office in Weybridge in Surrey, it has a status of "Liquidation". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Ian Gerard 31 August 2012 13 October 2016 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2019
RESOLUTIONS - N/A 11 October 2019
LIQ01 - N/A 11 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 26 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 26 June 2018
PSC05 - N/A 05 January 2018
PSC05 - N/A 05 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
AD01 - Change of registered office address 16 March 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 09 December 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 June 2013
AP03 - Appointment of secretary 10 September 2012
TM01 - Termination of appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 10 April 2012
CH01 - Change of particulars for director 12 July 2011
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 June 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 10 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 14 April 2005
288b - Notice of resignation of directors or secretaries 13 September 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
395 - Particulars of a mortgage or charge 11 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 16 June 2000
287 - Change in situation or address of Registered Office 02 June 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 10 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
AA - Annual Accounts 02 November 1999
AUD - Auditor's letter of resignation 24 September 1999
363s - Annual Return 28 July 1999
RESOLUTIONS - N/A 28 June 1999
RESOLUTIONS - N/A 28 June 1999
RESOLUTIONS - N/A 28 June 1999
MEM/ARTS - N/A 28 June 1999
123 - Notice of increase in nominal capital 28 June 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
225 - Change of Accounting Reference Date 03 August 1998
MEM/ARTS - N/A 31 July 1998
CERTNM - Change of name certificate 29 July 1998
287 - Change in situation or address of Registered Office 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 26 June 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.