- Company Overview for MALEW LIMITED (05015091)
- Filing history for MALEW LIMITED (05015091)
- People for MALEW LIMITED (05015091)
- Charges for MALEW LIMITED (05015091)
- Insolvency for MALEW LIMITED (05015091)
- More for MALEW LIMITED (05015091)
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) |
---|---|---|---|
04 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2018 | L64.07 | Completion of winding up | |
14 Nov 2017 | COCOMP | Order of court to wind up | |
24 Oct 2017 | TM02 | Termination of appointment of John Robert Noble as a secretary on 24 October 2017 | |
20 Oct 2017 | AP03 | Appointment of Mr John Robert Noble as a secretary on 20 October 2017 | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jun 2017 | TM02 | Termination of appointment of John Roberr Noble as a secretary on 20 June 2017 | |
18 Jun 2017 | AP03 | Appointment of Mr John Roberr Noble as a secretary on 16 June 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2016 | CONNOT | Change of name notice | |
08 Apr 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
19 Mar 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | TM02 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Mar 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
09 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
05 Apr 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Nov 2012 | AD01 | Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 November 2012 | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2010 | |
30 May 2012 | AP01 | Appointment of Mr Edward Watkin Gittins as a director |