MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED
Company number 00989222
- Company Overview for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
- Filing history for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
- People for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
- Charges for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
- More for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Sep 2012 | TM01 | Termination of appointment of Dave Hesketh as a director | |
03 Sep 2012 | AP01 | Appointment of Mr Reuben Maxwell Smith as a director | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
07 Aug 2012 | SH02 |
Statement of capital on 31 March 2011
|
|
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
19 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
27 Mar 2012 | AP01 | Appointment of Mr Dave Hesketh as a director | |
19 Dec 2011 | CH01 | Director's details changed for Mr Robert Edward Lee on 19 December 2011 | |
19 Dec 2011 | AP03 | Appointment of Mr Reuben Maxwell Smith as a secretary | |
19 Dec 2011 | TM02 | Termination of appointment of Margaret Calvert as a secretary | |
05 Sep 2011 | TM01 | Termination of appointment of Margaret Calvert as a director | |
07 Jul 2011 | AP01 | Appointment of Mrs Caroline Patricia Emberton as a director | |
04 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
07 Apr 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
01 Apr 2011 | TM01 | Termination of appointment of Alexander Shnaider as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Edward Chifrin as a director | |
01 Apr 2011 | AP01 | Appointment of Mr Robert Edward Lee as a director |