Advanced company searchLink opens in new window

MALAKBEL LIMITED

Company number 07697437

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)
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
  • GBP 20,000.02
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
  • GBP 20,000.02
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 10,000.02
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re investment agreement & consent 14/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflicts 14/11/2011
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