Advanced company searchLink opens in new window

MALTHURST SERVICES LIMITED

Company number 03700779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2017 MR04 Satisfaction of charge 4 in full
06 Mar 2017 MR04 Satisfaction of charge 17 in full
06 Mar 2017 MR04 Satisfaction of charge 3 in full
06 Mar 2017 MR04 Satisfaction of charge 1 in full
03 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
13 Jun 2016 TM01 Termination of appointment of John Charles Lynn as a director on 31 May 2016
16 May 2016 TM02 Termination of appointment of Damian Shameem Iqbal as a secretary on 3 May 2016
06 May 2016 AA Accounts for a dormant company made up to 27 September 2015
09 Mar 2016 AP01 Appointment of Mr Steven John Back as a director on 29 February 2016
09 Mar 2016 TM01 Termination of appointment of Graham Frederick Peacock as a director on 29 February 2016
09 Mar 2016 TM01 Termination of appointment of Susan Margaret Tobbell as a director on 29 February 2016
09 Mar 2016 AP01 Appointment of Dr Karen Juanita Dickens as a director on 29 February 2016
29 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 28 September 2014
13 May 2015 TM01 Termination of appointment of Richard Antony Cargill Scott as a director on 5 May 2015
30 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
03 Jul 2014 AA Accounts for a dormant company made up to 29 September 2013
31 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
25 Mar 2013 AA Full accounts made up to 30 September 2012
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
29 Jan 2013 AD03 Register(s) moved to registered inspection location
29 Jan 2013 AD02 Register inspection address has been changed
04 Apr 2012 AA Full accounts made up to 2 October 2011
22 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
21 Feb 2012 AP01 Appointment of Mr Richard Antony Cargill Scott as a director