- Company Overview for MALLING INVESTMENTS LIMITED (05946442)
- Filing history for MALLING INVESTMENTS LIMITED (05946442)
- People for MALLING INVESTMENTS LIMITED (05946442)
- More for MALLING INVESTMENTS LIMITED (05946442)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2012 | AR01 |
Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
19 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
08 Jul 2011 | CH01 | Director's details changed for Kenneth Edward Randall on 8 July 2011 | |
24 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Apr 2011 | CH04 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 | |
22 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
22 Oct 2010 | CH04 | Secretary's details changed for R&Q Secretaries Limited on 22 September 2010 | |
30 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Mar 2010 | AD01 | Registered office address changed from Shepards Oast, 70 the Heath East Malling West Malling Kent ME19 6JL on 3 March 2010 | |
02 Nov 2009 | TM01 | Termination of appointment of Mark Randall as a director | |
13 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
15 May 2009 | 288c | Director's Change of Particulars / mark randall / 24/04/2009 / HouseName/Number was: , now: egremont 11; Street was: 1 niagara close, now: rougemont; Post Code was: ME19 4HR, now: ME19 4QB | |
28 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2008 | 288a | Secretary appointed r&q secretaries LIMITED | |
16 Dec 2008 | 288b | Appointment Terminated Secretary jeremy watt | |
23 Oct 2008 | 363a | Return made up to 26/09/08; full list of members | |
25 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
12 Nov 2007 | 363a | Return made up to 26/09/07; full list of members | |
24 Sep 2007 | 288b | Director resigned | |
16 Apr 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/12/07 |