- Company Overview for MALACHITE ASSOCIATES LIMITED (08704096)
- Filing history for MALACHITE ASSOCIATES LIMITED (08704096)
- People for MALACHITE ASSOCIATES LIMITED (08704096)
- Charges for MALACHITE ASSOCIATES LIMITED (08704096)
- More for MALACHITE ASSOCIATES LIMITED (08704096)
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) |
---|---|---|---|
17 Sep 2018 | CH01 | Director's details changed for Mr Patrick James on 5 September 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Archbold House Albert Road Morley Leeds LS27 8TT England to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB on 8 June 2018 | |
07 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Sep 2017 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
30 Sep 2017 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
29 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | AD01 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD to Archbold House Albert Road Morley Leeds LS27 8TT on 22 June 2017 | |
07 Sep 2016 | CH01 | Director's details changed for Mrs Pamela Dorrington on 6 September 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mrs Pamela Dorrington on 6 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
06 Sep 2016 | CH01 | Director's details changed for Mr Gary Raymond Lewy on 6 September 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Mar 2016 | AP01 | Appointment of Mr Gary Raymond Lewy as a director on 2 March 2016 | |
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
25 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
09 Apr 2015 | CH01 | Director's details changed for Mrs Pamela Dorrington on 8 April 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Pamela Dorrington as a director on 1 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Patrick James on 28 August 2014 | |
24 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-24
|