Multisol Eclipse Ltd was registered on 01 April 2008 with its registered office in Leeds, it has a status of "Dissolved". We don't know the number of employees at this organisation. Gratton, Martin, Beckmann, Karsten Werner are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKMANN, Karsten Werner | 30 November 2011 | 27 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRATTON, Martin | 30 November 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 October 2017 | |
DS01 - Striking off application by a company | 02 October 2017 | |
TM01 - Termination of appointment of director | 24 July 2017 | |
RESOLUTIONS - N/A | 07 July 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 July 2017 | |
SH19 - Statement of capital | 07 July 2017 | |
CAP-SS - N/A | 07 July 2017 | |
RESOLUTIONS - N/A | 30 June 2017 | |
SH01 - Return of Allotment of shares | 09 June 2017 | |
CS01 - N/A | 03 April 2017 | |
CH01 - Change of particulars for director | 07 December 2016 | |
CH01 - Change of particulars for director | 07 December 2016 | |
CH03 - Change of particulars for secretary | 01 December 2016 | |
AD01 - Change of registered office address | 26 October 2016 | |
AA - Annual Accounts | 08 August 2016 | |
AR01 - Annual Return | 28 April 2016 | |
TM01 - Termination of appointment of director | 08 September 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 08 May 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 14 April 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
AUD - Auditor's letter of resignation | 12 December 2013 | |
AUD - Auditor's letter of resignation | 04 December 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
TM01 - Termination of appointment of director | 01 November 2012 | |
AA - Annual Accounts | 15 August 2012 | |
AUD - Auditor's letter of resignation | 12 April 2012 | |
AR01 - Annual Return | 10 April 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
CH01 - Change of particulars for director | 05 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2012 | |
RESOLUTIONS - N/A | 20 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
AP03 - Appointment of secretary | 20 December 2011 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
TM02 - Termination of appointment of secretary | 20 December 2011 | |
AA01 - Change of accounting reference date | 20 December 2011 | |
CC04 - Statement of companies objects | 20 December 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 20 December 2011 | |
AD01 - Change of registered office address | 20 December 2011 | |
AA - Annual Accounts | 14 December 2011 | |
CC04 - Statement of companies objects | 29 July 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
MEM/ARTS - N/A | 12 July 2011 | |
AR01 - Annual Return | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 02 December 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AP01 - Appointment of director | 30 July 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH04 - Change of particulars for corporate secretary | 28 April 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
TM01 - Termination of appointment of director | 03 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 June 2009 | |
MEM/ARTS - N/A | 27 May 2009 | |
RESOLUTIONS - N/A | 18 May 2009 | |
CERTNM - Change of name certificate | 02 May 2009 | |
363a - Annual Return | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 24 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 May 2008 | |
RESOLUTIONS - N/A | 24 April 2008 | |
123 - Notice of increase in nominal capital | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
225 - Change of Accounting Reference Date | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
NEWINC - New incorporation documents | 01 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 22 November 2010 | Fully Satisfied |
N/A |
A composite guarantee and debenture | 05 April 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 05 April 2008 | Fully Satisfied |
N/A |