MALBRO DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2023-11-30

View Document

28/02/2528 February 2025 Micro company accounts made up to 2022-11-30

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Micro company accounts made up to 2021-11-30

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Micro company accounts made up to 2020-11-30

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/11/2219 November 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Micro company accounts made up to 2019-11-30

View Document

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056254790013

View Document

23/02/1823 February 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056254790012

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056254790011

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056254790010

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056254790009

View Document

21/01/1621 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/03/1510 March 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NOORJAHAN BEGUM AHMED / 31/12/2013

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS NOORJAHAN BEGUM AHMED / 31/12/2013

View Document

24/12/1324 December 2013 DISS40 (DISS40(SOAD))

View Document

23/12/1323 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/03/1326 March 2013 DISS40 (DISS40(SOAD))

View Document

25/03/1325 March 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 267 FEATHERSTALL ROAD NORTH OLDHAM OL1 2NJ

View Document

20/04/1220 April 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/03/121 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1016 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MISS NOORJAHAN BEGUM AHMED

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MISS NOORJAHAN BEGUM AHMED

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY NOORJAHAN AHMED

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL AZIZ AHMED / 02/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY MOHAMMED AHMED

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MISS NOORJAHAN BEGUM AHMED

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABDUL AHMED / 01/01/2008

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 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