MALLY CREATIVE LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

21/06/2221 June 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

07/08/147 August 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

27/09/1327 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/09/1326 September 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 53 THE ELLERS ULVERSTON CUMBRIA LA12 0AQ

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MALLINSON / 01/02/2012

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 DISS40 (DISS40(SOAD))

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD MALLINSON / 17/08/2011

View Document

24/10/1124 October 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MALLINSON / 27/09/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MALLINSON / 27/09/2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 1 CHAMBORD STREET LONDON E2 7NJ UNITED KINGDOM

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MALLINSON / 09/09/2010

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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