MALVERN STROLLERS LIMITED

Company Documents

DateDescription
14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM
TOP FLOOR 155 BRISTOL ROAD
GLOUCESTER
GLOUCESTER
GLOUCESTERSHIRE
GL1 5SY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 31/07/10 NO CHANGES

View Document

29/11/1129 November 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SATTERTHWAITE / 01/01/2010

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JUNE VERONICA SATTERTHWAITE / 01/01/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DISS40 (DISS40(SOAD))

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 57 PARK END ROAD GLOUCESTER GL1 5AN

View Document

24/03/1024 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/11/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9920 July 1999 FIRST GAZETTE

View Document

17/11/9817 November 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9811 August 1998 FIRST GAZETTE

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: MAPLE COTTGE HATFIELD BANK NORTON WORCESTERSHIRE WR5 2PZ

View Document

15/10/9015 October 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/8824 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

12/02/8812 February 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