- Company Overview for MAL REALISATIONS LIMITED (06060941)
- Filing history for MAL REALISATIONS LIMITED (06060941)
- People for MAL REALISATIONS LIMITED (06060941)
- Charges for MAL REALISATIONS LIMITED (06060941)
- Insolvency for MAL REALISATIONS LIMITED (06060941)
- More for MAL REALISATIONS LIMITED (06060941)
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) |
---|---|---|---|
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Sep 2014 | CH01 | Director's details changed for Mr Suresh Vikra Chandra Rai on 27 August 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Apr 2013 | MR01 | Registration of charge 060609410003 | |
29 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 25 May 2011 | |
28 Apr 2011 | SH02 | Sub-division of shares on 8 April 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Suresh Vikra Chandra on 19 April 2011 | |
19 Apr 2011 | AP01 | Appointment of Mr Paul Henry Lees as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Suresh Vikra Chandra as a director | |
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 8 April 2011
|
|
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
04 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for David Franklin Lees on 31 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Jun 2009 | 288b | Appointment terminated secretary nicholas hart | |
12 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 |