MALPASS FORTY THREE LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

12/06/2112 June 2021 Application to strike the company off the register

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/10/1325 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON

View Document

01/11/121 November 2012 DIRECTOR APPOINTED STEPHEN PAUL WANTLING

View Document

01/11/121 November 2012 SECRETARY APPOINTED STEPHEN LEA HAYCOCK

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

18/10/1218 October 2012 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