Advanced company searchLink opens in new window

MALLING INVESTMENTS LIMITED

Company number 05946442

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of assignment, striking off and other company business 18/01/2013
17 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
19 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Kenneth Edward Randall on 8 July 2011
24 Jun 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 CH04 Secretary's details changed for R&Q Secretaries Limited on 15 April 2011
15 Apr 2011 AD01 Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011
22 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
22 Oct 2010 CH04 Secretary's details changed for R&Q Secretaries Limited on 22 September 2010
30 Jul 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 AD01 Registered office address changed from Shepards Oast, 70 the Heath East Malling West Malling Kent ME19 6JL on 3 March 2010
02 Nov 2009 TM01 Termination of appointment of Mark Randall as a director
13 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
15 May 2009 288c Director's Change of Particulars / mark randall / 24/04/2009 / HouseName/Number was: , now: egremont 11; Street was: 1 niagara close, now: rougemont; Post Code was: ME19 4HR, now: ME19 4QB
28 Apr 2009 AA Full accounts made up to 31 December 2008
22 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2008 288a Secretary appointed r&q secretaries LIMITED
16 Dec 2008 288b Appointment Terminated Secretary jeremy watt
23 Oct 2008 363a Return made up to 26/09/08; full list of members
25 Jul 2008 AA Full accounts made up to 31 December 2007
12 Nov 2007 363a Return made up to 26/09/07; full list of members
24 Sep 2007 288b Director resigned
16 Apr 2007 225 Accounting reference date extended from 31/12/06 to 31/12/07