MALA COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021 Statement of capital on 2021-07-13

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 SAIL ADDRESS CHANGED FROM: SUITE F BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ ENGLAND

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 SAIL ADDRESS CHANGED FROM: C/O MR MATT ATKINSON 8 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR ENGLAND

View Document

13/01/1613 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 8 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 SAIL ADDRESS CHANGED FROM: C/O MR PAUL FEGAN 8 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR ENGLAND

View Document

15/01/1515 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL FEGAN

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FEGAN

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 50 SEYMOUR STREET LONDON W1H 7JG

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 04/01/13 CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK SOLIHULL PARKWAY BIRMINGHAM B37 7BF UNITED KINGDOM

View Document

03/12/123 December 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FEGAN

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR MATTHEW JAMES ATKINSON

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 SUB-DIVISION 31/01/12

View Document

16/03/1216 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 60100.00

View Document

08/03/128 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1213 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

22/03/1122 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FEGAN / 04/01/2010

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FEGAN / 04/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS; AMEND

View Document

13/01/0513 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/04/01

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

14/01/0014 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/04/00

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 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