MALTHUS INSTRUMENTS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 DIRECTOR APPOINTED MR PAUL GARETH SMITH

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR IAN LESLIE MORRIS

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 SECRETARY APPOINTED MR PAUL GARETH SMITH

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED DR JOHN MACLAREN CASSELLS

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM TOPLEY HOUSE, 52 WASH LANE BURY LANCASHIRE BL9 6AS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUNLACK

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/1020 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: TOPLEY HOUSE 52 WASH LANE BURY LANCASHIRE BL9 6AU

View Document

25/10/0525 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0525 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

02/10/002 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 REGISTERED OFFICE CHANGED ON 05/06/99 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

13/03/9913 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/10/98

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/02/976 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 ALTER MEM AND ARTS 19/05/95

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 S366A DISP HOLDING AGM 25/11/94

View Document

19/05/9519 May 1995 S386 DIS APP AUDS 25/11/94

View Document

19/05/9519 May 1995 S252 DISP LAYING ACC 25/11/94

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

19/10/9419 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: THE MANOR MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2PY

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 S366A S252 S386 15/01/91

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 SECRETARY RESIGNED

View Document

06/12/886 December 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 8/9 LINCOLNS INN FIELDS LONDON WC2A 3DW

View Document

24/01/8824 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8811 January 1988 ADOPT MEM AND ARTS 161287

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

27/01/8727 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 REGISTERED OFFICE CHANGED ON 04/10/86 FROM: 36 FURNIVAL STREET LONDON EC4A 1JQ

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