MALINA LIMITED

05409956
1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

Documents

Documents
Date Category Description Pages
16 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
22 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
03 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
03 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Dec 2015 resolution Resolution 1 Buy now
13 Nov 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
08 May 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2014 accounts Annual Accounts 7 Buy now
04 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
11 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Dec 2012 officers Termination of appointment of secretary (Grosvenor Financial Nominees Limited) 1 Buy now
20 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Rachelle Kate Slater) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Nicholas Maurice Slater) 2 Buy now
12 Apr 2010 officers Change of particulars for corporate secretary (Grosvenor Financial Nominees Limited) 1 Buy now
02 Feb 2010 accounts Annual Accounts 4 Buy now
20 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
13 Feb 2009 accounts Annual Accounts 4 Buy now
13 May 2008 annual-return Return made up to 01/04/08; no change of members 7 Buy now
13 Mar 2008 accounts Annual Accounts 4 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
22 May 2007 annual-return Return made up to 01/04/07; full list of members 3 Buy now
22 May 2007 officers Secretary's particulars changed 1 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
13 Apr 2006 annual-return Return made up to 01/04/06; full list of members 7 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
28 Jul 2005 officers New director appointed 2 Buy now
28 Jul 2005 officers New director appointed 2 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
07 Jun 2005 officers New secretary appointed 2 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: 8/10 stamford hill london N16 6XZ 1 Buy now
07 Jun 2005 officers Director resigned 1 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
01 Jun 2005 capital Ad 01/05/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Apr 2005 incorporation Incorporation Company 15 Buy now