MALPASS FORTY THREE LIMITED
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
12/06/2112 June 2021 | Application to strike the company off the register |
23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
09/07/149 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
25/10/1325 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
20/05/1320 May 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
01/11/121 November 2012 | DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON |
01/11/121 November 2012 | DIRECTOR APPOINTED STEPHEN PAUL WANTLING |
01/11/121 November 2012 | SECRETARY APPOINTED STEPHEN LEA HAYCOCK |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
18/10/1218 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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