KEITH MALCOM AND COMPANY LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN CLARK

View Document

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

View Accounts

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

22/04/1222 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

24/02/1024 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED CRAIG BREWER ELECTRICAL LIMITED CERTIFICATE ISSUED ON 13/04/03

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 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