MALLARD CONTRACTS LIMITED

Company Documents

DateDescription
03/05/123 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

03/05/123 May 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 24/04/2018: DEFER TO 24/04/2018

View Document

13/05/1113 May 2011 ORDER OF COURT TO WIND UP

View Document

12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY EVANS

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR ADRIAN JOSE BARON

View Document

04/05/104 May 2010 17/04/10 FULL LIST AMEND

View Document

22/04/1022 April 2010 17/04/10 FULL LIST AMEND

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DOUGLAS / 17/04/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY JANE EVANS / 17/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MISS TRACEY JANE EVANS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS; AMEND

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 3-4 LADYBANK TAMWORTH STAFFS B79 7NB

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 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