MALCOLM VARLE LIMITED

Company Documents

DateDescription
01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

15/05/1315 May 2013 SAIL ADDRESS CREATED

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

06/11/126 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

17/05/1217 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SECTION 519

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MICHAEL FRANK GREENWOOD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2011 TO 30/03/2012

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 SEC 550 16/11/2009

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 ADOPT ARTICLES 16/11/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 01/10/2009

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAY / 16/03/2008

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 110 PARK STREET LONDON W1K 6NX

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/04/04; NO CHANGE OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; NO CHANGE OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 110 PARK STREET LONDON W1Y 3RB

View Document

16/05/0116 May 2001 RETURN MADE UP TO 20/04/01; NO CHANGE OF MEMBERS

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ADOPTARTICLES02/02/00

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 19 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LG

View Document

08/09/998 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 20/04/97; CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 RE DEED & DEBENTURE 20/09/95

View Document

09/10/959 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 ADOPT MEM AND ARTS 20/09/95

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/9526 September 1995 ADOPT MEM AND ARTS 20/09/95

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: 165 CASTLE HILL ROAD TOTTERNHOE NEAR DUNSTABLE BEDS LU6 1QQ

View Document

26/09/9526 September 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/04/8920 April 1989 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