- Company Overview for MALLEX LIMITED (01113486)
- Filing history for MALLEX LIMITED (01113486)
- People for MALLEX LIMITED (01113486)
- Registers for MALLEX LIMITED (01113486)
- More for MALLEX LIMITED (01113486)
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) |
---|---|---|---|
28 Mar 2014 | CH01 | Director's details changed for Mr Nigel Peter Brazier on 27 February 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Apr 2012 | AD01 | Registered office address changed from C/O 4 Station Parade Po Box Lancing 4 Station Parade, South Street Lancing West Sussex BN15 8AA England on 20 April 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
26 Mar 2012 | TM01 | Termination of appointment of Shena Reed as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Angela Glover as a director | |
26 Mar 2012 | AD01 | Registered office address changed from Highworth 3 Liverpool Terrace Worthing West Sussex BN11 1TA on 26 March 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jun 2011 | TM01 | Termination of appointment of Ingrid Wilson as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Anne Alderson as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
09 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Deborah Jane Gifford on 20 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Shena Elizabeth Reed on 20 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Angela Bernadette Glover on 20 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Ingrid Jayne Wilson on 20 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Nigel Peter Brazier on 20 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Anne Mary Alderson on 20 March 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
28 Mar 2008 | 363a | Return made up to 20/03/08; full list of members |