MALHAVIN PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Voluntary strike-off action has been suspended

View Document

26/10/2326 October 2023 Voluntary strike-off action has been suspended

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM UNIT D1 WAGON YARD LONDON ROAD MARLBOROUGH SN8 1LH UNITED KINGDOM

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106525950002

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ROGER BERNARD FREDERICK JAY

View Document

02/07/182 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 99

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BERNARD FREDERICK JAY

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106525950001

View Document

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

View Accounts

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN IRVING WILKIE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR GAVIN IRVING WILKIE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG GEORGE GAVIN

View Document

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information