About

Registered Number: 03864487
Date of Incorporation: 25/10/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Hillcrest, Gravelly Hill Lane Weeton, Leeds, West Yorkshire, LS17 0EX

 

Multitech Services Ltd was founded on 25 October 1999 and are based in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Kitson, William, Dawe, Michael Stephen, Marsh, Gregory Paul, Rushton, Ian at Companies House. Currently we aren't aware of the number of employees at the Multitech Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWE, Michael Stephen 24 September 2002 30 March 2006 1
MARSH, Gregory Paul 19 November 1999 22 April 2003 1
RUSHTON, Ian 25 October 1999 19 November 1999 1
Secretary Name Appointed Resigned Total Appointments
KITSON, William 05 June 2006 15 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 16 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 November 2010
TM02 - Termination of appointment of secretary 27 September 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 15 October 2004
287 - Change in situation or address of Registered Office 04 May 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
AA - Annual Accounts 12 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
RESOLUTIONS - N/A 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
123 - Notice of increase in nominal capital 14 June 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
225 - Change of Accounting Reference Date 18 January 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
287 - Change in situation or address of Registered Office 05 December 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.