MALHIER LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-08-29

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-08-29

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-08-29

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM C/O HARRIS BASSETT & CO 5 NEW MILL COURT PHOENIX WAY, ENTERPRISE PARK SWANSEA W GLAMORGAN SA7 9FG

View Document

07/09/197 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/197 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/197 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/08/192 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HIER

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE WOOLCOCK

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED JAMIE WOOLCOCK

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MELTON

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MELTON / 06/04/2017

View Document

26/06/1726 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED STEPHEN MELTON

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/07/132 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SELWYN HIER / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 CURREXT FROM 30/06/2009 TO 31/07/2009

View Document

05/06/085 June 2008 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