- Company Overview for MALOM LTD (06981793)
- Filing history for MALOM LTD (06981793)
- People for MALOM LTD (06981793)
- More for MALOM LTD (06981793)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | AD01 | Registered office address changed from 2nd Floor Kings Park House Bridgegate Centre, Bridgegate Retford Nottinghamshire DN22 6AJ to 27 Grove Street Retford Nottinghamshire DN22 6JP on 21 June 2016 | |
30 Nov 2015 | CH01 | Director's details changed for Mrs Yvonne Marie Cooper on 5 June 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Timothy Russell Davison as a director on 28 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
27 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Timothy Russell Davison on 1 October 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
03 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from 2Nd Floor Kings Park House Bridgegate Centre, Bridgegate Retford Nottinghamshire DN22 6AB United Kingdom on 1 March 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 2Nd Floor Bridgegate Centre, Bridgegate Retford Nottinghamshire DN22 6AB United Kingdom on 21 February 2012 | |
20 Feb 2012 | AD01 | Registered office address changed from 14 Exchange Street Retford DN22 6BL Uk on 20 February 2012 | |
03 Feb 2012 | TM02 | Termination of appointment of Tessa Oakes as a secretary | |
08 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
11 Apr 2011 | AP01 | Appointment of Mrs Yvonne Marie Cooper as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Steve Spruce as a director | |
18 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
18 Aug 2010 | CH03 | Secretary's details changed for Tessa Oakes on 4 May 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Mr Steve Spruce on 5 August 2010 |