Bradford
West Yorkshire
BD5 8HY
Website | multidynamicservices.com |
---|---|
Email address | [email protected] |
Telephone | 08432896610 |
Telephone region | Unknown |
Registered Address | Building 3 City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£40,095 |
Cash | £618 |
Current Liabilities | £47,074 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
11 February 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 January 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
18 January 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
23 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Mr Saeed Nisar on 21 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Saeed Nisar on 21 August 2010 (2 pages) |
16 November 2009 | Registered office address changed from Fileds House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Fileds House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ on 16 November 2009 (2 pages) |
21 August 2009 | Incorporation (11 pages) |
21 August 2009 | Incorporation (11 pages) |