MALCOLM ENGINEERING COMPANY (DARLINGTON) LIMITED

Company Documents

DateDescription
28/12/1828 December 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

08/02/128 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/118 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/11/118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2011

View Document

10/08/1110 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2011

View Document

08/02/118 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2011

View Document

16/08/1016 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2010

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2010

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ST JAMESS HOUSE 28 PARK PLACE LEEDS LS1 2SP

View Document

26/08/0926 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009

View Document

25/07/0825 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2008

View Document

25/07/0825 July 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/03/0811 March 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2008

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 RESULT OF MEETING OF CREDITORS

View Document

21/09/0721 September 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: BANKS ROAD MCMULLEN INDUSTRIAL ESTATE DARLINGTON CO. DURHAM DL1 1YF

View Document

16/08/0716 August 2007 APPOINTMENT OF ADMINISTRATOR

View Document

20/04/0720 April 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 09/11/00; NO CHANGE OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

13/02/9913 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/05/972 May 1997 DIV CONVE 28/04/97

View Document

02/05/972 May 1997 SUB DIVIDE SHARES 28/04/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9415 September 1994 Certificate of change of name

View Document

15/09/9415 September 1994 Certificate of change of name

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED MALCOLM ENGINEERING CO. (DARLING TON) LIMITED CERTIFICATE ISSUED ON 16/09/94

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/10/923 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/07/9112 July 1991 RE SHARES 26/11/90

View Document

12/07/9112 July 1991 £ NC 8000/100000 26/11

View Document

12/07/9112 July 1991 NC INC ALREADY ADJUSTED 26/11/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/8717 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/8710 December 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/11/8626 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 SECRETARY RESIGNED

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/06/8219 June 1982 NEW SECRETARY APPOINTED

View Document

09/06/829 June 1982 NEW SECRETARY APPOINTED

View Document

26/06/6826 June 1968 ALLOTMENT OF SHARES

View Document

10/05/6810 May 1968 CERTIFICATE OF INCORPORATION

View Document

10/05/6810 May 1968 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