Advanced company searchLink opens in new window

MALTIFLEX LIMITED

Company number 06005578

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)
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
  • GBP 100
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