MULTIPLY BIRCH PLYWOOD COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-09-02 View Report
Insolvency. Brought down date: 2022-11-08. 2023-01-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-11-23 View Report
Resolution. Description: Resolutions. 2021-11-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-11-23 View Report
Address. New address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Change date: 2021-11-19. Old address: 189 Wokingham Road Reading RG6 1LT. 2021-11-19 View Report
Mortgage. Charge number: 2. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Confirmation statement. Statement with updates. 2020-12-07 View Report
Accounts. Accounts type total exemption full. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Officers. Change date: 2019-10-01. Officer name: Anatoly Ivanovich Ivanov. 2019-10-11 View Report
Accounts. Accounts type total exemption full. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type total exemption full. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Accounts. Accounts type total exemption small. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Accounts. Accounts type total exemption small. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Accounts. Accounts type total exemption small. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Officers. Officer name: Andrew Eric Green. Change date: 2012-09-01. 2012-12-17 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Officers. Officer name: Anatoly Ivanovich Ivanov. Change date: 2011-06-17. 2011-12-12 View Report
Accounts. Accounts type total exemption full. 2011-07-11 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type total exemption full. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report
Officers. Change date: 2009-10-01. Officer name: Anatoly Ivanovich Ivanov. 2009-12-09 View Report
Accounts. Accounts type total exemption full. 2009-07-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-06-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-06-02 View Report
Annual return. Legacy. 2009-01-05 View Report
Accounts. Accounts type total exemption full. 2008-05-21 View Report
Annual return. Legacy. 2007-12-14 View Report
Officers. Description: Director's particulars changed. 2007-12-14 View Report
Accounts. Accounts type total exemption full. 2007-07-11 View Report
Officers. Description: Director's particulars changed. 2007-05-31 View Report
Officers. Description: Director's particulars changed. 2006-12-15 View Report
Annual return. Legacy. 2006-12-15 View Report
Officers. Description: Secretary's particulars changed. 2006-12-15 View Report
Accounts. Accounts type total exemption full. 2006-09-01 View Report
Annual return. Legacy. 2005-12-14 View Report
Accounts. Accounts type total exemption full. 2005-07-14 View Report