Advanced company searchLink opens in new window

MALIZ DEVELOPMENTS LIMITED

Company number NI065192

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)
02 Jul 2014 TM02 Termination of appointment of Patrick Hegarty as a secretary
02 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Andrew James Wilkinson on 13 June 2012
19 Jun 2012 CH01 Director's details changed for Ronald Stephen Jenkins on 13 June 2012
19 Jun 2012 CH01 Director's details changed for Dawn Jenkins on 13 June 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AD01 Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA on 26 July 2011
26 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Aug 2010 TM02 Termination of appointment of Jacqueline Wilkinson as a secretary
16 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
21 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 371A(NI) 13/06/09 annual return form
28 Jan 2009 AC(NI) 31/03/08 annual accts
03 Jul 2008 371A(NI) 13/06/08 annual return form
23 May 2008 233(NI) Change of ARD
27 Dec 2007 296(NI) Change of dirs/sec
27 Dec 2007 296(NI) Change of dirs/sec
12 Oct 2007 402(NI) Pars re mortage
02 Jul 2007 296(NI) Change of dirs/sec
13 Jun 2007 NEWINC Incorporation