Advanced company searchLink opens in new window

MALLARDCHOICE LIMITED

Company number 01319013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2010 DS01 Application to strike the company off the register
05 Feb 2010 AA Full accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 30 July 2009 with full list of shareholders
26 Sep 2009 287 Registered office changed on 26/09/2009 from 61 washway road sale cheshire M33 7SS
22 Sep 2009 288c Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 82 marlborough avenue, now: oakfield; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 6TT
21 Aug 2009 288b Appointment Terminated Director john tenconi
21 Aug 2009 288b Appointment Terminated Director stephen robinson
16 May 2009 AA Full accounts made up to 31 March 2008
04 Dec 2008 288a Director appointed stephen paul robinson
04 Dec 2008 288a Director appointed peter charles spencer keeble
04 Dec 2008 288a Director appointed john keith tenconi
19 Nov 2008 287 Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
28 Aug 2008 363a Return made up to 30/07/08; full list of members
28 Aug 2008 288c Secretary's Change of Particulars / b & t secretaries LIMITED / 30/07/2008 / HouseName/Number was: , now: 82; Street was: 82 marlborough avenue, now: marlborough avenue; Post Town was: stockholm, now: stockport
27 Aug 2008 353 Location of register of members
07 Sep 2007 363s Return made up to 30/07/07; no change of members
10 Jul 2007 AA Full accounts made up to 31 March 2007
21 Aug 2006 363s Return made up to 30/07/06; full list of members
27 Jul 2006 88(2)R Ad 05/07/06--------- £ si 7200@1=7200 £ ic 5422/12622
24 Jul 2006 AA Full accounts made up to 31 March 2006
30 Aug 2005 287 Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
12 Aug 2005 363s Return made up to 30/07/05; full list of members
23 May 2005 AA Full accounts made up to 31 March 2005