MALCOLM ENAMELLERS ACP LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Change of details for Paint Powder & Plating Limited as a person with significant control on 2023-11-07

View Document

02/11/232 November 2023 Notification of Paint Powder & Plating Limited as a person with significant control on 2021-03-21

View Document

07/08/237 August 2023 Change of details for Mr Jatinder Singh Minhas as a person with significant control on 2023-08-07

View Document

20/04/2320 April 2023 Appointment of Mr Harjinder Singh Minhas as a secretary on 2023-04-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Cessation of Paint Powder Plating Ltd as a person with significant control on 2022-11-28

View Document

26/04/2226 April 2022 Registration of charge 032963890002, created on 2022-04-26

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/04/1925 April 2019 DIRECTOR APPOINTED MR JONATHAN RICHARD BARRETT

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR JONATHAN AARON HURWITZ

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ORAVITZ

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MR JONATHAN AARON HURWITZ

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR MELINDA GALLMAN

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY MELINDA GALLMAN

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, NO UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1614 April 2016 ADOPT ARTICLES 24/03/2016

View Document

29/03/1629 March 2016 SECOND FILING WITH MUD 24/12/15 FOR FORM AR01

View Document

03/02/163 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 AUDITOR'S RESIGNATION

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR JEFFREY JAMES ORAVITZ

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MRS MELINDA SUE GALLMAN

View Document

03/12/153 December 2015 SECRETARY APPOINTED MRS MELINDA SUE GALLMAN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR LEE STANAWAY

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MS ZINAIDA NAKICEVIC

View Document

03/12/153 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ZINAIDA NAKICEVIC / 01/12/2015

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MALCOLM

View Document

11/09/1511 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 116.00

View Document

11/09/1511 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032963890001

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032963890001

View Document

13/01/1513 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR LEE SELVEY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEDDOWS

View Document

09/01/139 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HALL / 01/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DARREN SELVEY / 01/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUENTIN MALCOLM / 01/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY MALCOLM / 01/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STANAWAY / 01/12/2009

View Document

02/03/102 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN QUENTIN MALCOLM / 01/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BEDDOWS / 01/12/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/06/995 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/03/97

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company