- Company Overview for KOMPANY MALAKHI (05676623)
- Filing history for KOMPANY MALAKHI (05676623)
- People for KOMPANY MALAKHI (05676623)
- Charges for KOMPANY MALAKHI (05676623)
- More for KOMPANY MALAKHI (05676623)
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 Mar 2009 | 288b | Appointment Terminated Secretary joanne peters | |
05 Feb 2009 | 363a | Annual return made up to 16/01/09 | |
10 Nov 2008 | AA | Partial exemption accounts made up to 31 March 2008 | |
14 Oct 2008 | 288c | Director's Change of Particulars / claire drakeley / 11/10/2008 / Surname was: drakeley, now: eason-bassett; HouseName/Number was: 2, now: 58; Street was: nangitha place, now: laity fields; Area was: budock water, now: pengegon; Post Town was: falmouth, now: camborne; Post Code was: TR11 5DN, now: TR14 8RT | |
13 Oct 2008 | 288a | Director appointed tomas wilcox | |
06 Mar 2008 | 288a | Director appointed tracey guiry | |
06 Mar 2008 | 288a | Director appointed claire elizabeth drakeley | |
06 Mar 2008 | 288a | Secretary Appointed Joanne Peters Logged Form | |
06 Mar 2008 | 288b | Appointment Terminate, Secretary Ruth Grosvenor Logged Form | |
06 Mar 2008 | 288b | Appointment Terminate, Director Anthony John Fegan Logged Form | |
06 Mar 2008 | 288b | Appointment Terminated Director eckhard thiemann | |
11 Feb 2008 | 363a | Annual return made up to 16/01/08 | |
11 Feb 2008 | 288a | New secretary appointed | |
11 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 288b | Secretary resigned | |
27 Nov 2007 | AA | Partial exemption accounts made up to 31 March 2007 | |
19 Sep 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
14 Mar 2007 | 363s | Annual return made up to 16/01/07 | |
14 Mar 2007 | 363(288) |
Director's particulars changed;director resigned
|
|
17 Feb 2006 | 395 | Particulars of mortgage/charge | |
16 Jan 2006 | NEWINC | Incorporation |