Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MULTEX LIMITED
Company Information for

MULTEX LIMITED

C/O FRENCH DUNCAN LLP 10TH FLOOR, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
Company Registration Number
SC132632
Private Limited Company
Liquidation

Company Overview

About Multex Ltd
MULTEX LIMITED was founded on 1991-06-27 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Multex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MULTEX LIMITED
 
Legal Registered Office
C/O FRENCH DUNCAN LLP 10TH FLOOR
133 FINNIESTON STREET
GLASGOW
G3 8HB
Other companies in EH54
 
Telephone01506 460661
 
Filing Information
Company Number SC132632
Company ID Number SC132632
Date formed 1991-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB592854692  
Last Datalog update: 2020-02-09 06:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MULTEX LIMITED
The following companies were found which have the same name as MULTEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULTEX A ACQUISITION CORP Delaware Unknown
MULTEX ACQUISITION INC Delaware Unknown
MULTEX AGENCY LTD Delaware Unknown
MULTEX AS Hillevågsveien 24 STAVANGER 4016 Liquidation Company formed on the 2013-10-23
MULTEX B ACQUISITION CORP Delaware Unknown
MULTEX CHEMICALS LIMITED MULTEX HOUSE CANNON STREET HULL HU2 0AB Active Company formed on the 2003-10-14
MULTEX CONSTRUCTION, INC 6211 GREENWICH DRIVE TAMPA FL 33647 Inactive Company formed on the 2003-07-23
MULTEX CONSTRUCTION COMPANY, LLC 123 W ILLINOIS AVE DALLAS TX 75224 Active Company formed on the 2007-03-15
MULTEX DATA SERVICES LTD CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER UNITED KINGDOM M3 4SB Dissolved Company formed on the 2014-04-09
MULTEX DATA GROUP, INC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 1998-02-27
MULTEX DATA GROUP INCORPORATED California Unknown
MULTEX ENGINEERING TANNERY LANE Singapore 347805 Dissolved Company formed on the 2008-09-10
MULTEX ENTERPRISES INC 4619 RUE BORDEAUX LUTZ FL 33558 Inactive Company formed on the 2002-04-12
MULTEX ENVIRONMENTAL SERVICES INCORPORATED California Unknown
MULTEX FINANCIAL SERVICES 2784 BOTTICELLI DR. HENDERSON NV 89052 Permanently Revoked Company formed on the 2001-11-15
MULTEX FINANCIAL CORP. 9455C BOCA GARDENS CIR SOUTH BOCA RATON FL 33496 Inactive Company formed on the 2002-08-05
MULTEX FINISHING EQUIPMENT CORPORATION New Jersey Unknown
MULTEX INC Delaware Unknown
MULTEX INCORPORATED New Jersey Unknown
MULTEX INDUSTRIES L.P. 5 SOUTH CHARLOTTE STREET, EDINBURGH EH2 4AN Active Company formed on the 2015-12-09

Company Officers of MULTEX LIMITED

Current Directors
Officer Role Date Appointed
DAVID WALLACE
Company Secretary 1991-07-29
JOHN BLACKWOOD MACFARLANE
Director 2015-04-14
DAVID WALLACE
Director 1991-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BLACKWOOD MACFARLANE
Director 1991-07-29 2015-04-14
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1991-06-27 1991-07-29
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1991-06-27 1991-07-29
JAMES ROBERT WILL
Nominated Director 1991-06-27 1991-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS
2020-01-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-10
2019-11-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2017-11-29AA31/08/17 TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 8000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BLACKWOOD MACFARLANE
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALLACE
2016-11-24AA31/08/16 TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 8000
2016-06-28AR0127/06/16 FULL LIST
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALLACE / 02/04/2016
2016-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WALLACE / 02/04/2016
2016-01-19AA31/08/15 TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 8000
2015-07-16AR0127/06/15 FULL LIST
2015-04-15AP01DIRECTOR APPOINTED MR JOHN MACFARLANE
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE
2015-02-11AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 8000
2014-07-21AR0127/06/14 FULL LIST
2013-11-27AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-07-03AR0127/06/13 FULL LIST
2013-02-04AA01CURRSHO FROM 30/09/2013 TO 31/08/2013
2013-01-08AA01/10/12 TOTAL EXEMPTION SMALL
2012-10-09AA01PREVEXT FROM 31/08/2012 TO 30/09/2012
2012-07-02AR0127/06/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-07-04AR0127/06/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-06-29AR0127/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALLACE / 27/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACFARLANE / 27/06/2010
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-06-29363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-08-09363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-19363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/03
2003-07-07363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-03363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-20363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-21363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-06363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-22363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-05-13410(Scot)PARTIC OF MORT/CHARGE *****
1998-03-12CERTNMCOMPANY NAME CHANGED MULTEX ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/03/98
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-02410(Scot)PARTIC OF MORT/CHARGE *****
1997-11-11410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULTEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-01-17
Appointment of Liquidators2020-01-17
Notices to Creditors2020-01-17
Fines / Sanctions
No fines or sanctions have been issued against MULTEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-04-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-03-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-10-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-08-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-06-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-05-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-12-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-11-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-11-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-10-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-10-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-10-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-10-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-09-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-08-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-07-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-04-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-11-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-11-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-10-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-05-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-05-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-03-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-12-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-10-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-05-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-12-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-08-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-03-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1991-09-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-10-02 £ 3,571,116
Provisions For Liabilities Charges 2012-10-02 £ 6,731

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-02 £ 8,000
Cash Bank In Hand 2012-10-02 £ 503,929
Current Assets 2012-10-02 £ 743,615
Debtors 2012-10-02 £ 203,761
Stocks Inventory 2012-10-02 £ 35,925
Tangible Fixed Assets 2012-10-02 £ 5,730,851

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MULTEX LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MULTEX LIMITED owns 2 domain names.

testfixtures.co.uk   multex.co.uk  

Trademarks
We have not found any records of MULTEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as MULTEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MULTEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MULTEX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184735020Electronic assemblies equally suitable for use with two or more electronic typewriters, word-processing machines, calculating machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s.
2013-06-0186080000Railway or tramway track fixtures and fittings (excl. sleepers of wood, concrete or steel, sections of track and other track fixtures not yet assembled and railway or tramway track construction material); mechanical, incl. electromechanical, signalling, safety or traffic control equipment for railways, tramways, roads, inland waterways, parking facilities, port installations or airfields; parts of the foregoing
2012-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-03-0185429000Parts of electronic integrated circuits, n.e.s.
2011-04-0185429000Parts of electronic integrated circuits, n.e.s.
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-04-0185045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMULTEX LIMITEDEvent Date2020-01-17
At a General Meeting of the Members of the above named Company duly convened and held at 133 Finnieston Street, Glasgow, G3 8HB on 10 January 2020 at 15:00 the following Special Resolution was duly passed: "That the Company be wound-up voluntarily under Section 84(1) (b) of the Insolvency Act 1986 ."
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMULTEX LIMITEDEvent Date2020-01-17
Liquidator's name and address: Brian Milne , French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB :
 
Initiating party Event TypeNotices to Creditors
Defending partyMULTEX LIMITEDEvent Date2020-01-13
In accordance with Rule 3.2(7) of the Insolvency (Scotland) (Receivership and Winding Up) Rules 2018 , I, Brian Milne , of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB , give notice that on, I was appointed Liquidator of the above company by a Resolution of Members. NOTE. This notice is purely formal. All known Creditors have been, or will be, paid in full. Brian Milne : Office-holder Number: 9381 : Liquidator : Further contact details: Steven Rodden on telephone number 0141 271 2827 or email businessrecovery@frenchduncan.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1