MALEINGE M LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1017 June 2010 APPLICATION FOR STRIKING-OFF

View Document

29/09/0929 September 2009 EUR NC 8000/1000 12/09/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0131 May 2001 Incorporation

View Document


More Company Information