B.A.J. MALVERN LIMITED

05773451
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
03 Jan 2025 gazette Gazette Dissolved Liquidation 1 Buy now
03 Oct 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
11 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
16 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
16 Dec 2022 resolution Resolution 1 Buy now
18 Oct 2022 accounts Annual Accounts 9 Buy now
18 Oct 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2022 accounts Annual Accounts 9 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 8 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 8 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 8 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 9 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 officers Change of particulars for director (Alexa Hannah Taylor) 2 Buy now
10 May 2017 accounts Annual Accounts 9 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2016 accounts Annual Accounts 9 Buy now
26 Apr 2016 annual-return Annual Return 6 Buy now
16 Aug 2015 accounts Annual Accounts 8 Buy now
29 Apr 2015 annual-return Annual Return 6 Buy now
12 Aug 2014 officers Change of particulars for director (Alexa Hannah Taylor) 2 Buy now
02 May 2014 accounts Annual Accounts 8 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
27 Jun 2013 accounts Annual Accounts 8 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
11 Apr 2012 annual-return Annual Return 6 Buy now
03 Jun 2011 accounts Annual Accounts 6 Buy now
13 Apr 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
01 Jul 2009 accounts Annual Accounts 6 Buy now
14 Apr 2009 annual-return Return made up to 07/04/09; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
11 Apr 2008 annual-return Return made up to 07/04/08; full list of members 4 Buy now
07 Sep 2007 accounts Annual Accounts 6 Buy now
14 May 2007 annual-return Return made up to 07/04/07; full list of members 7 Buy now
14 May 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
12 May 2006 officers Secretary resigned 1 Buy now
12 May 2006 officers Director resigned 1 Buy now
12 May 2006 capital Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 May 2006 officers New secretary appointed;new director appointed 2 Buy now
12 May 2006 officers New director appointed 2 Buy now
12 May 2006 officers New director appointed 2 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
07 Apr 2006 incorporation Incorporation Company 18 Buy now