- Company Overview for MALAKBEL LIMITED (07697437)
- Filing history for MALAKBEL LIMITED (07697437)
- People for MALAKBEL LIMITED (07697437)
- Charges for MALAKBEL LIMITED (07697437)
- More for MALAKBEL LIMITED (07697437)
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) |
---|---|---|---|
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | MR04 | Satisfaction of charge 076974370001 in full | |
25 Aug 2015 | SH20 | Statement by Directors | |
25 Aug 2015 | SH19 |
Statement of capital on 25 August 2015
|
|
25 Aug 2015 | CAP-SS | Solvency Statement dated 24/08/15 | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | AP01 | Appointment of Charles Hill as a director on 24 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Matthew Sheppee as a director on 24 August 2015 | |
20 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Matthew Sheppee as a director on 21 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
Statement of capital on 2015-08-20
|
|
23 Jun 2015 | TM01 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Joanna Leigh as a director on 19 June 2015 | |
23 Jun 2015 | AP02 | Appointment of Ocs Services Limited as a director on 19 June 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | SH08 | Change of share class name or designation | |
09 Jan 2015 | CH01 | Director's details changed for Joanna Leigh on 15 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Timothy Arthur on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4th Floor 20 Old Bailey London EC4M 7AN to 6th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Joanna Leigh as a director on 17 October 2014 |