MALSTRÖM REACTOR TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

21/02/2421 February 2024 Application to strike the company off the register

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Registered office address changed from Berkeley Suite 35 Berkeley Square London W1J 5BF England to 84 Delavale Road Delavale Road Winchcombe Cheltenham GL54 5YL on 2023-08-01

View Document

19/12/2219 December 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

05/10/215 October 2021 Appointment of Mr Fabrice Deperrois as a director on 2021-05-21

View Document

05/10/215 October 2021 Notification of Matias Rojas Bruce as a person with significant control on 2021-05-14

View Document

05/10/215 October 2021 Cessation of Zachariah Christopher Butler as a person with significant control on 2021-05-14

View Document

04/10/214 October 2021 Notification of Carl Anders Olsson as a person with significant control on 2021-05-14

View Document

28/09/2128 September 2021 Appointment of Mr Philip Hauen-Limkilde Bresling as a director on 2021-05-21

View Document

28/09/2128 September 2021 Appointment of Mr Carl Anders Olsson as a director on 2021-05-17

View Document

28/09/2128 September 2021 Appointment of Mr Finn Johnsson as a director on 2021-05-21

View Document

03/05/213 May 2021 REGISTERED OFFICE CHANGED ON 03/05/2021 FROM ANVIL COTTAGE MARSDEN RENDCOMB CIRENCESTER GL7 7EX ENGLAND

View Document

15/11/2015 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information