- Company Overview for MALAHIDE CONTRACTS LIMITED (05865722)
- Filing history for MALAHIDE CONTRACTS LIMITED (05865722)
- People for MALAHIDE CONTRACTS LIMITED (05865722)
- More for MALAHIDE CONTRACTS LIMITED (05865722)
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) |
---|---|---|---|
16 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2008 | 363a | Return made up to 04/07/08; full list of members | |
08 Aug 2008 | AA | Total exemption full accounts made up to 5 April 2008 | |
13 Jun 2008 | 288b | Appointment Terminated Secretary london 1ST secretaries LTD | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from 4F parade mansions vivian avenue london NW4 3XR | |
02 May 2008 | 288c | Director's Change of Particulars / wenona fargher / 30/04/2008 / HouseName/Number was: , now: 8 zircon court; Street was: 4F parade mansions, now: amethyst close; Area was: vivian avenue, now: ; Post Code was: NW4 3XR, now: N11 2LR | |
28 Nov 2007 | AA | Total exemption full accounts made up to 5 April 2007 | |
21 Sep 2007 | 288c | Director's particulars changed | |
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: 29 london fields east side hackney london E8 3SA | |
20 Aug 2007 | 288c | Director's particulars changed | |
02 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: 9A reighton road london E5 8SQ | |
08 Sep 2006 | 288a | New director appointed | |
08 Sep 2006 | 225 | Accounting reference date shortened from 31/07/07 to 05/04/07 | |
08 Sep 2006 | 287 | Registered office changed on 08/09/06 from: 70 north end road west kensington london W14 9EP | |
08 Sep 2006 | 288b | Director resigned | |
04 Jul 2006 | NEWINC | Incorporation |