Advanced company searchLink opens in new window

MALVERN MANSIONS LIMITED

Company number 06320415

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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
27 May 2014 4.43 Notice of final account prior to dissolution
19 Jul 2013 LIQ MISC Insolvency:re progress report 18/05/2012-17/05/2013
29 May 2012 AD01 Registered office address changed from 42 Langham House 28-30 Rivington Street London EC2A 3DZ on 29 May 2012
29 May 2012 4.31 Appointment of a liquidator
24 May 2012 COCOMP Order of court to wind up
08 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 350,000
21 Dec 2011 AP01 Appointment of Mr Barbu Adrian Nicolae as a director
06 Dec 2011 TM01 Termination of appointment of Joana Carolan as a director
05 Dec 2011 CERTNM Company name changed montrose mansions LTD\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
01 Jul 2011 CERTNM Company name changed maquire LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
01 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
27 Sep 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Joana Carolan on 1 April 2010
27 Sep 2010 TM02 Termination of appointment of Mount Secretaries Ltd as a secretary
22 Feb 2010 AR01 Annual return made up to 23 July 2009 with full list of shareholders
18 Feb 2010 CERTNM Company name changed mount mansions LIMITED\certificate issued on 18/02/10
18 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
18 Feb 2010 CONNOT Change of name notice
11 Jan 2010 CH04 Secretary's details changed for Baron Secretaries Ltd on 1 April 2009
15 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
13 Nov 2009 AA Total exemption full accounts made up to 31 July 2009
14 Sep 2009 363a Return made up to 23/07/09; full list of members
14 Sep 2009 287 Registered office changed on 14/09/2009 from 42 baron house 28-30 rivington street london EC2A 3DZ