MALKIN ENGINEERING LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1014 January 2010 APPLICATION FOR STRIKING-OFF

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: G OFFICE CHANGED 01/10/01 MALKIN LTD CAMPBELL ROAD STOKE ON TRENT STAFFORDSHIRE ST4 4ES

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 EXEMPTION FROM APPOINTING AUDITORS 16/08/00

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 COMPANY NAME CHANGED GRINDCO 200 LIMITED CERTIFICATE ISSUED ON 20/10/98

View Document

13/10/9813 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9813 October 1998 Incorporation

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