This company is commonly known as Totalmulti Limited. The company was founded 35 years ago and was given the registration number 02314570. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | TOTALMULTI LIMITED |
---|---|---|
Company Number | : | 02314570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 1988 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Nordek Drive, Oldham, OL2 5ST | Secretary | 16 December 1992 | Active |
16 Nordek Drive, Royton, Oldham, OL2 5ST | Director | - | Active |
16 Nordek Drive, Royton, Oldham, OL2 5ST | Secretary | - | Active |
Fiveways Garage, Greenside Lane, Droylsden, Manchester, M43 7UT | Director | 29 October 2014 | Active |
Larkwood, Huddersfield Road Delph, Oldham, OL3 5EG | Director | - | Active |
Mr John Andrew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-08-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-22 | Resolution | Resolution. | Download |
2018-06-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Gazette | Gazette filings brought up to date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-03 | Officers | Termination director company with name termination date. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.