- 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 Oct 2014 | AA | ||
04 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
25 Mar 2014 | TM01 | Termination of appointment of James Anthony Lee as a director on 21 March 2014 | |
24 Mar 2014 | AP01 | Appointment of Mr Timothy Arthur as a director on 21 March 2014 | |
28 Feb 2014 | MR01 | Registration of charge 076974370001, created on 28 February 2014 | |
08 Aug 2013 | TM02 | Termination of appointment of Tracey Jane Spevack as a secretary on 7 August 2013 | |
08 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary on 7 August 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
12 Apr 2013 | AA | ||
26 Nov 2012 | AP01 | Appointment of Mr Benjamin Thomas Kidd Davis as a director on 22 November 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of Alistair John Seabright as a director on 22 November 2012 | |
21 Sep 2012 | CH01 | Director's details changed for Mr James Anthony Lee on 21 September 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
31 Jul 2012 | TM01 | Termination of appointment of Donald Stuart Nicol as a director on 31 July 2012 | |
31 Jul 2012 | AP01 | Appointment of Alistair John Seabright as a director on 31 July 2012 | |
28 May 2012 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 28 May 2012 | |
16 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 14 November 2011
|
|
15 Dec 2011 | SH08 | Change of share class name or designation | |
15 Dec 2011 | SH08 | Change of share class name or designation | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2011 | AP01 | Appointment of Donald Stuart Nicol as a director on 1 December 2011 | |
07 Dec 2011 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 1 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Katrina Anne Johnston as a director on 1 December 2011 |