Advanced company searchLink opens in new window

MALONE PROCESS & AUTOMATION LIMITED

Company number 10886693

Filter by category

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)
13 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2021 AD01 Registered office address changed from Skyline Court Third Avenue Centrum One Hundred Burton-on-Trent DE14 2BZ England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 3 April 2021
03 Apr 2021 600 Appointment of a voluntary liquidator
03 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-25
03 Apr 2021 LIQ02 Statement of affairs
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
01 Oct 2019 TM01 Termination of appointment of Paul Bunyan as a director on 8 August 2019
30 Sep 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
09 Aug 2018 CH01 Director's details changed
21 Nov 2017 AD01 Registered office address changed from 7500 Daresbury Park Warrington WA4 4BS England to Skyline Court Third Avenue Centrum One Hundred Burton-on-Trent DE14 2BZ on 21 November 2017
20 Nov 2017 AP01 Appointment of Mr Paul Bunyan as a director on 13 November 2017
20 Nov 2017 AP01 Appointment of Mr David Gannon as a director on 13 November 2017
27 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-27
  • GBP 100