MALLING COMPUTERS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 STRUCK OFF AND DISSOLVED

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

11/11/9611 November 1996 APPOINTMENT OF LIQUIDATOR

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: HATHAWAY HOUSE, POPES DRIVE, FINCHLEY, LONDON. N3 1QF

View Document

09/09/969 September 1996 COURT ORDER TO COMPULSORY WIND UP

View Document

24/03/9524 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: 5,PRAED STREET, LONDON. W2 1NJ

View Document

10/10/8810 October 1988 WD 30/09/88 AD 11/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

03/10/883 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/10/883 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/882 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

02/09/882 September 1988 ALTER MEM AND ARTS 030888

View Document

21/07/8821 July 1988 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