THE MALL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

27/07/1827 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

09/10/179 October 2017 DISS REQUEST WITHDRAWN

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS MCCARROLL

View Document

03/10/173 October 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1713 May 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/04/1725 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1712 April 2017 APPLICATION FOR STRIKING-OFF

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O GATES FREEDMAN & CO NINTH FLOOR HYDE HOUSE, THE HYDE LONDON NW9 6LQNW9 6LQ

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MCCARROLL / 15/04/2015

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MCCARROLL

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR LOUIS MCCARROLL

View Document

22/06/1022 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1016 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCCARROLL / 01/12/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY LOUIS MCCARROLL

View Document

06/05/096 May 2009 SECRETARY APPOINTED LOUIS MCCARROLL

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MARK MCCARROLL

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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