MALLAS SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

07/12/187 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 7 GODSTOW RUNCORN WA7 1UE UNITED KINGDOM

View Document

14/09/1814 September 2018 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

09/11/179 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 19 WILLOW CRESCENT HAWARDEN DEESIDE CLWYD CH5 3QT WALES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY SRIVIDYA GOVINDARAJ

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SRIVIDYA GOVINDARAJ / 13/09/2016

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 13 ASPEN COURT EWLOE DEESIDE CLWYD CH5 3UX

View Document

03/06/163 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH SEKHAR / 12/03/2015

View Document

07/12/147 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH SEKHAR / 15/05/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UG2 THE ROWLEY BUILDING 21 QUEEN STREET LEICESTER LE1 1QD ENGLAND

View Document

03/09/143 September 2014 SECRETARY APPOINTED MRS SRIVIDYA GOVINDARAJ

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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