(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 17th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th April 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37 Mickleover Road Birmingham B8 2nd to 64 Brook Meadow Road Birmingham B34 6QP on Thursday 25th August 2022
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th April 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 17th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th April 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 17th April 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 125 Fairholme Road Birmingham B36 8HL to 37 Mickleover Road Birmingham B8 2ND on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th April 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|
(AD01) Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR to 125 Fairholme Road Birmingham B36 8HL on Thursday 18th September 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 15th January 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 17th April 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts for the period to Monday 30th April 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 17th April 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 17th April 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mallark LTDcertificate issued on 06/08/10
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 17th April 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 4th March 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th October 2009.
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th October 2009.
filed on: 5th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st April 2009 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th April 2009 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, April 2009
| incorporation
|
Free Download
(9 pages)
|