MALDEN PLATING WORKS LIMITED

Company Documents

DateDescription
04/10/214 October 2021 Liquidators' statement of receipts and payments to 2021-08-05

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 5 WANDLE WAY MITCHAM SURREY CR4 4NB

View Document

21/08/1921 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/08/1921 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1921 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR JOHN MACKEY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY GARRY MACKEY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY MACKEY

View Document

05/10/155 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACKEY

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 DIRECTOR APPOINTED NATALIE CLAIRE MACKAY

View Document

14/08/1314 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9715 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 32 WATES WAY MITCHAM SURREY

View Document

23/09/9623 September 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

03/08/943 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 £ NC 100/1000

View Document

07/06/897 June 1989 NC INC ALREADY ADJUSTED 02/03/89

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 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