About

Registered Number: SC319249
Date of Incorporation: 22/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: Room 27 Haypark Business Centre, Marchmont Avenue, Polmont, Falkirk, FK2 0NZ,

 

Having been setup in 2007, Multiplex Project Services Ltd are based in Polmont in Falkirk, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has 2 directors listed as Smyth, Cynthia Ibaralaye, Smyth, Trevor William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Trevor William 22 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Cynthia Ibaralaye 22 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AD01 - Change of registered office address 14 December 2017
DISS40 - Notice of striking-off action discontinued 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
CS01 - N/A 23 October 2017
DISS40 - Notice of striking-off action discontinued 11 April 2017
AA - Annual Accounts 10 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
DISS40 - Notice of striking-off action discontinued 02 August 2016
CS01 - N/A 01 August 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 23 November 2015
CH03 - Change of particulars for secretary 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 17 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
RESOLUTIONS - N/A 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.