MALCOLM WRIGHT ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Cessation of Ladislav Soukup as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Notification of Mihkel Saga as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Termination of appointment of Ladislav Soukup as a director on 2024-10-28

View Document

14/10/2414 October 2024 Appointment of Mr Mihkel Saga as a director on 2024-09-27

View Document

19/04/2419 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2023-03-15 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Nasar Iqbal as a director on 2024-04-15

View Document

18/04/2418 April 2024 Appointment of Mr Ladislav Soukup as a director on 2024-04-15

View Document

18/04/2418 April 2024 Registered office address changed from 208 Roundhay Road Leeds LS8 5AA England to Nortech Centre Nortech Close Leeds LS7 1AQ on 2024-04-18

View Document

18/04/2418 April 2024 Cessation of Nasar Iqbal as a person with significant control on 2024-04-15

View Document

18/04/2418 April 2024 Notification of Ladislav Soukup as a person with significant control on 2024-04-15

View Document

18/04/2418 April 2024 Confirmation statement made on 2022-03-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

02/04/212 April 2021 DISS40 (DISS40(SOAD))

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/03/216 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 DISS40 (DISS40(SOAD))

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM FLAT 1, 32-38 VALE ROAD BUSHEY WD23 2HE ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASAR IQBAL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 CESSATION OF MALCOM WRIGHT AS A PSC

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR NASAR IQBAL

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WRIGHT

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1616 December 2016 COMPANY NAME CHANGED MALCOM WRIGHT ASSOCITES LIMITED CERTIFICATE ISSUED ON 16/12/16

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOM WRIGHT / 15/12/2016

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information