MALPASS DIRECT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

30/05/2430 May 2024 Liquidators' statement of receipts and payments to 2024-03-27

View Document

13/12/2313 December 2023 Removal of liquidator by court order

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-03-27

View Document

19/05/2219 May 2022 Liquidators' statement of receipts and payments to 2022-03-27

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

29/05/2029 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2020:LIQ. CASE NO.1

View Document

07/06/197 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2019:LIQ. CASE NO.1

View Document

08/12/188 December 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100883

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM UNIT 1 NEW WHARF BRIGHTON ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6RN

View Document

19/04/1819 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD: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 APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MAY

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR RUSSELL DAVIES

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM UNIT 6 MEAT MARKET UPPER HOLLINGDEAN ROAD BRIGHTON BN1 7GW

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059691520004

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059691520003

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED PAUL MAY

View Document

29/05/1329 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 392

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL UNITED KINGDOM

View Document

02/10/122 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHARLES MALPASS / 01/01/2012

View Document

28/10/1128 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 SECRETARY APPOINTED ABIGAIL LISA MALPASS

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY CLARKE-WALKER LIMITED

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARKE-WALKER LIMITED / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHARLES MALPASS / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 3RD FLOOR, MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSEX BN1 3BE

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 NC INC ALREADY ADJUSTED 31/10/08

View Document

25/11/0825 November 2008 GBP NC 100/1000 31/10/2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT MALPASS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

17/10/0617 October 2006 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