MALPAS FLEXIBLE LEARNING LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/05/133 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/05/1217 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR WILLIAM ETCHELL

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS-ROBERTS

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROSS-ROBERTS / 09/10/2009

View Document

07/08/097 August 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/092 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM:
WOODLANDS
79 HIGH STREET
GREENHITHE
KENT DA9 9RD

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 02/12/02

View Document

10/12/0210 December 2002 S386 DISP APP AUDS 02/12/02

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/01/0012 January 2000 NC INC ALREADY ADJUSTED 14/12/99

View Document

12/01/0012 January 2000 ￯﾿ᄑ NC 1000/50000
14/12/99

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9510 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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 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

07/08/947 August 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 ￯﾿ᄑ998 06/05/94

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM:
C/O DENDY NEVILLE & CO
1 BOWER MOUNT RD
LONDON RD
MAIDSTONE KENT ME16 8AX

View Document

19/08/9219 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 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