Established in 1999, Multi-color Cwmbran Uk Ltd have registered office in Cwmbran in Gwent, it's status at Companies House is "Active". Multi-color Cwmbran Uk Ltd has 5 directors. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIERRARD, Denis | 09 August 2006 | 22 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKILES, Matthew | 29 November 2019 | - | 1 |
HILL, Michael Andrew | 09 March 2012 | 29 November 2019 | 1 |
HILL, Mike | 24 October 2005 | 24 October 2005 | 1 |
VENNER, Andrew James | 29 September 2010 | 09 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 March 2020 | |
CH03 - Change of particulars for secretary | 24 February 2020 | |
CS01 - N/A | 24 February 2020 | |
TM01 - Termination of appointment of director | 11 February 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
TM02 - Termination of appointment of secretary | 02 January 2020 | |
AP03 - Appointment of secretary | 02 January 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
AA01 - Change of accounting reference date | 15 December 2019 | |
MR01 - N/A | 01 October 2019 | |
RESOLUTIONS - N/A | 23 July 2019 | |
MA - Memorandum and Articles | 23 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 29 January 2019 | |
RESOLUTIONS - N/A | 28 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 December 2018 | |
SH19 - Statement of capital | 28 December 2018 | |
CAP-SS - N/A | 28 December 2018 | |
AA01 - Change of accounting reference date | 09 May 2018 | |
CS01 - N/A | 27 March 2018 | |
CERTNM - Change of name certificate | 22 March 2018 | |
TM01 - Termination of appointment of director | 21 March 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
MR04 - N/A | 01 December 2017 | |
MR04 - N/A | 01 December 2017 | |
AA - Annual Accounts | 07 October 2017 | |
CH01 - Change of particulars for director | 17 May 2017 | |
MR04 - N/A | 17 May 2017 | |
MR04 - N/A | 17 May 2017 | |
CS01 - N/A | 22 March 2017 | |
MR01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AUD - Auditor's letter of resignation | 04 December 2015 | |
AA - Annual Accounts | 12 October 2015 | |
MR01 - N/A | 13 July 2015 | |
RESOLUTIONS - N/A | 09 July 2015 | |
MR04 - N/A | 30 June 2015 | |
MR04 - N/A | 30 June 2015 | |
MR04 - N/A | 30 June 2015 | |
MR04 - N/A | 30 June 2015 | |
MR04 - N/A | 30 June 2015 | |
MR04 - N/A | 30 June 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 09 December 2014 | |
MR05 - N/A | 27 October 2014 | |
MR05 - N/A | 27 October 2014 | |
MR05 - N/A | 27 October 2014 | |
MR05 - N/A | 27 October 2014 | |
MR05 - N/A | 27 October 2014 | |
MR05 - N/A | 27 October 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 13 March 2013 | |
RESOLUTIONS - N/A | 22 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AP03 - Appointment of secretary | 09 March 2012 | |
TM02 - Termination of appointment of secretary | 09 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
RESOLUTIONS - N/A | 30 August 2011 | |
MG01 - Particulars of a mortgage or charge | 24 August 2011 | |
TM02 - Termination of appointment of secretary | 03 March 2011 | |
TM01 - Termination of appointment of director | 03 March 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AP03 - Appointment of secretary | 29 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AP01 - Appointment of director | 31 March 2010 | |
AP01 - Appointment of director | 31 March 2010 | |
SH01 - Return of Allotment of shares | 02 February 2010 | |
AA - Annual Accounts | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 14 July 2009 | |
363a - Annual Return | 17 February 2009 | |
395 - Particulars of a mortgage or charge | 14 January 2009 | |
395 - Particulars of a mortgage or charge | 14 January 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
287 - Change in situation or address of Registered Office | 24 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 31 October 2007 | |
CERTNM - Change of name certificate | 03 July 2007 | |
225 - Change of Accounting Reference Date | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
AA - Annual Accounts | 06 March 2007 | |
363s - Annual Return | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
CERTNM - Change of name certificate | 27 June 2006 | |
225 - Change of Accounting Reference Date | 06 June 2006 | |
363s - Annual Return | 15 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288b - Notice of resignation of directors or secretaries | 28 November 2005 | |
288b - Notice of resignation of directors or secretaries | 28 November 2005 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
AA - Annual Accounts | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2005 | |
RESOLUTIONS - N/A | 14 March 2005 | |
RESOLUTIONS - N/A | 14 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2005 | |
123 - Notice of increase in nominal capital | 14 March 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 27 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2004 | |
363s - Annual Return | 03 March 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 28 October 2002 | |
395 - Particulars of a mortgage or charge | 06 March 2002 | |
363s - Annual Return | 01 March 2002 | |
395 - Particulars of a mortgage or charge | 01 December 2001 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 02 February 2001 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 10 March 2000 | |
225 - Change of Accounting Reference Date | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 November 1999 | |
288a - Notice of appointment of directors or secretaries | 16 November 1999 | |
288a - Notice of appointment of directors or secretaries | 16 November 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 September 1999 | |
288b - Notice of resignation of directors or secretaries | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 1999 | |
395 - Particulars of a mortgage or charge | 22 September 1999 | |
CERTNM - Change of name certificate | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 30 June 1999 | |
RESOLUTIONS - N/A | 17 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 June 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
NEWINC - New incorporation documents | 09 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2019 | Outstanding |
N/A |
A registered charge | 21 December 2016 | Fully Satisfied |
N/A |
A registered charge | 01 July 2015 | Fully Satisfied |
N/A |
Deed of charge and assignment | 19 August 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 June 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 09 January 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 09 January 2009 | Fully Satisfied |
N/A |
Debenture | 02 June 2008 | Fully Satisfied |
N/A |
Mortgage | 30 October 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 March 2007 | Fully Satisfied |
N/A |
Debenture | 04 August 2005 | Fully Satisfied |
N/A |
Mortgage | 06 March 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 20 November 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 15 September 1999 | Fully Satisfied |
N/A |