MALTSIDE COMPONENTS LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-10-27

View Document

09/11/229 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/11/227 November 2022 Statement of affairs

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Registered office address changed from 8 Cornwall Business Centre Cornwall Road Wigston LE18 4XH England to 38 De Montfort Street Leicester LE1 7GS on 2022-11-07

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Cessation of Lisa Towers as a person with significant control on 2022-01-01

View Document

10/01/2210 January 2022 Termination of appointment of Lisa Towers as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE TOMLINSON

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA TOWERS / 13/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 47 SCRAPTOFT LANE LEICESTER LEICESTERSHIRE LE5 2FD

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR SIMON GEORGE TOMLINSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

12/05/1212 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 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