- Company Overview for MALTIFLEX LIMITED (06005578)
- Filing history for MALTIFLEX LIMITED (06005578)
- People for MALTIFLEX LIMITED (06005578)
- Charges for MALTIFLEX LIMITED (06005578)
- More for MALTIFLEX LIMITED (06005578)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2010 | AR01 |
Annual return made up to 22 November 2009 with full list of shareholders
Statement of capital on 2010-01-18
|
|
18 Jan 2010 | CH01 | Director's details changed for Cem Djemil on 1 December 2009 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
26 Jan 2009 | 363a | Return made up to 22/11/08; no change of members | |
26 Jan 2009 | 288c | Director's Change of Particulars / cem djemil / 04/02/2008 / HouseName/Number was: , now: 37; Street was: 13 claremont road, now: the heights; Area was: wealstone, now: ; Post Town was: harrow, now: northolt; Post Code was: HA3 7AU, now: UB5 4BW | |
23 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Dec 2007 | 363s | Return made up to 22/11/07; full list of members | |
31 Dec 2007 | 363(288) |
Director's particulars changed
|
|
12 Dec 2006 | 288a | New secretary appointed | |
12 Dec 2006 | 288a | New director appointed | |
12 Dec 2006 | 88(2)R | Ad 22/11/06-04/12/06 £ si 99@1=99 £ ic 1/100 | |
22 Nov 2006 | 288b | Secretary resigned | |
22 Nov 2006 | 288b | Director resigned | |
22 Nov 2006 | NEWINC | Incorporation |