MALCOLM TYLER DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/01/159 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/14

View Document

02/01/152 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL TYLER / 01/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RONALD MICHAEL TYLER / 01/01/2010

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

18/08/0818 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

07/01/037 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE,
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 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