MALLINGTON LIMITED

Company Documents

DateDescription
04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM
ROWLEY MANOR HOTEL
ROWLEY ROAD LITTLE WEIGHTON
COTTINGHAM
NORTH HUMBERSIDE
HU20 3XR

View Document

20/04/1820 April 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/1819 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA HEWITT-JONES

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA HEWITT-JONES

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR BRIAN HEWITT-JONES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 FIRST GAZETTE

View Document

02/07/132 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/11/1230 November 2012 SECRETARY APPOINTED MR BRIAN HEWITT-JONES

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O PAM HULME & COMPANY LTD BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP UNITED KINGDOM

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY PAM HULME & COMPANY LTD

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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