Advanced company searchLink opens in new window

MALAHIDE SYSTEMS LIMITED

Company number 05865425

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2010 DS01 Application to strike the company off the register
14 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
14 Jul 2010 CH01 Director's details changed for James Inglis on 1 January 2010
20 Sep 2009 AA Total exemption full accounts made up to 5 April 2009
14 Aug 2009 363a Return made up to 04/07/09; full list of members
14 Aug 2009 288c Director's Change of Particulars / james inglis / 13/08/2009 / HouseName/Number was: 140, now: 41; Street was: gunnersbury lane, now: st. Dionis road; Post Town was: acton town, now: london; Region was: london, now: ; Post Code was: W3 9BA, now: SW6 4UB
13 Aug 2009 287 Registered office changed on 13/08/2009 from 140 gunnersbury lane acton town london W3 9BA
30 Oct 2008 AA Total exemption full accounts made up to 5 April 2008
14 Aug 2008 363a Return made up to 04/07/08; full list of members
13 Jun 2008 288b Appointment Terminated Secretary london 1ST secretaries LTD
22 Apr 2008 288c Director's Change of Particulars / james inglis / 17/04/2008 / HouseName/Number was: , now: 140; Street was: 57 the ridge way, now: gunnersbury lane; Post Town was: acton town london, now: acton town; Region was: , now: london; Post Code was: W3 8LW, now: W3 9BA; Country was: , now: united kingdom
22 Apr 2008 287 Registered office changed on 22/04/2008 from 57 the ridge way acton town london W3 8LW
04 Sep 2007 AA Total exemption full accounts made up to 5 April 2007
03 Aug 2007 363a Return made up to 04/07/07; full list of members
25 Apr 2007 288c Director's particulars changed
25 Apr 2007 287 Registered office changed on 25/04/07 from: 49 llanrumney avenue llanrumney cardiff CF3 4DN
22 Sep 2006 288a New director appointed
22 Sep 2006 225 Accounting reference date shortened from 31/07/07 to 05/04/07
22 Sep 2006 287 Registered office changed on 22/09/06 from: 70 north end road west kensington london W14 9EP
22 Sep 2006 288b Director resigned
04 Jul 2006 NEWINC Incorporation