- Company Overview for MALLOWSTREET LIMITED (07051587)
- Filing history for MALLOWSTREET LIMITED (07051587)
- People for MALLOWSTREET LIMITED (07051587)
- Charges for MALLOWSTREET LIMITED (07051587)
- More for MALLOWSTREET LIMITED (07051587)
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) |
---|---|---|---|
12 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
07 Aug 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
20 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
02 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2011
|
|
11 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
29 Dec 2010 | SH02 | Sub-division of shares on 13 September 2010 | |
29 Dec 2010 | SH08 | Change of share class name or designation | |
29 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
08 Dec 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Mr Robert Gardner on 1 December 2010 | |
07 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 23 November 2010
|
|
07 Dec 2010 | CH01 | Director's details changed for Mr Dawid Konoteyahulu on 1 December 2010 | |
18 Nov 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
09 Jun 2010 | AP03 | Appointment of Mr Jonathan Taylor-Cummings as a secretary | |
30 Apr 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 | |
21 Oct 2009 | NEWINC | Incorporation |