THE MALLING PRESS LTD

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 APPLICATION FOR STRIKING-OFF

View Document

15/01/1215 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANGIOR / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: UNIT 1 16 MAPLE ROAD EASTBOURNE EAST SUSSEX BN23 6NY UNITED KINGDOM

View Document

09/06/099 June 2009 DIRECTOR RESIGNED REX SUMNER

View Document

09/06/099 June 2009 DIRECTOR RESIGNED ALEXANDER READ

View Document

09/06/099 June 2009 DIRECTOR RESIGNED ROBERT REDHEAD

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR REX SUMNER

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR ROBERT REDHEAD

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR COLIN ANGIOR

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information