Advanced company searchLink opens in new window

MALLARD INTERNATIONAL LIMITED

Company number 05121133

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2012 DS01 Application to strike the company off the register
14 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Oct 2011 AD01 Registered office address changed from Coningesby House 24 st Andrews Street Droitwich Spa Worcestershire WR9 8DY on 4 October 2011
03 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 100
31 Mar 2011 AA01 Current accounting period extended from 31 December 2010 to 30 April 2011
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
17 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
16 Jul 2009 288a Secretary appointed mr marc stewart wray
16 Jul 2009 288a Director appointed mr marc stewart wray
15 Jul 2009 288b Appointment Terminated Director paul roper
12 May 2009 363a Return made up to 06/05/09; full list of members
12 May 2009 288c Director's Change of Particulars / zillah wray / 01/01/2009 / HouseName/Number was: , now: 24; Street was: 3 sion hill house sion hill, now: st. Andrews street; Area was: wolverley, now: ; Post Town was: kidderminster, now: droitwich; Post Code was: DY10 2YY, now: WR9 8DY; Country was: , now: united kingdom
12 May 2009 288c Director's Change of Particulars / paul roper / 11/04/2008 / HouseName/Number was: , now: 18; Street was: 4 hipkiss gardens, now: comberton road; Post Town was: droitwich spa, now: kidderminster; Post Code was: WR9 9AT, now: DY10 1UA; Country was: , now: united kingdom
30 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
23 Jun 2008 363a Return made up to 06/05/08; full list of members
23 Jun 2008 288b Appointment Terminated Secretary marc wray
22 May 2008 288b Appointment Terminate, Director Marc Stewart Wray Logged Form
22 May 2008 288c Director's Change of Particulars / paul roper / 09/05/2008 / HouseName/Number was: 4, now: french villa 18; Street was: hipkiss gardens, now: comberton road; Post Town was: droitwich, now: kidderminster; Post Code was: WR9 9AT, now: DY10 1UA; Country was: united kingdom, now:
25 Mar 2008 288a Director appointed mr paul geoffrey roper
18 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
04 Jun 2007 363a Return made up to 06/05/07; full list of members
04 Jun 2007 288c Secretary's particulars changed