- Company Overview for THE MALMAISON COMPANY (EDINBURGH) LIMITED (03437534)
- Filing history for THE MALMAISON COMPANY (EDINBURGH) LIMITED (03437534)
- People for THE MALMAISON COMPANY (EDINBURGH) LIMITED (03437534)
- Charges for THE MALMAISON COMPANY (EDINBURGH) LIMITED (03437534)
- More for THE MALMAISON COMPANY (EDINBURGH) LIMITED (03437534)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2014 | MR04 | Satisfaction of charge 14 in full | |
16 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
16 Dec 2013 | AD02 | Register inspection address has been changed | |
16 Dec 2013 | CH01 | Director's details changed for Paul Roberts on 30 November 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 | |
08 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Paul Roberts on 27 June 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 | |
08 Jul 2013 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
02 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
04 Jan 2013 | TM01 | Termination of appointment of Michael Bibring as a director | |
19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 | |
10 Jul 2012 | TM02 | Termination of appointment of Gail Robson as a secretary | |
09 Jul 2012 | AP01 | Appointment of Mr Gary Reginald Davis as a director | |
18 May 2012 | AP01 | Appointment of Paul Roberts as a director | |
16 May 2012 | TM01 | Termination of appointment of Jagtar Singh as a director | |
28 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Feb 2012 | TM01 | Termination of appointment of Colin Elliot as a director | |
07 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Nov 2011 | TM01 | Termination of appointment of Robert Cook as a director | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
12 May 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
17 Dec 2010 | MISC | Auditor's resignation |