MALACHAI LIMITED

06594704
BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

Documents

Documents
Date Category Description Pages
18 Mar 2014 gazette Gazette Dissolved Compulsory 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsory 1 Buy now
14 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2011 accounts Annual Accounts 3 Buy now
24 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 4 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 officers Termination of appointment of director (Rwl Directors Limited) 1 Buy now
09 Jun 2010 officers Change of particulars for director (Jane Cainer) 2 Buy now
09 Jun 2010 officers Termination of appointment of secretary (Rwl Registrars Limited) 1 Buy now
25 Jan 2010 officers Appointment of director (Jane Cainer) 3 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Clifford Wing) 2 Buy now
11 Aug 2009 accounts Annual Accounts 2 Buy now
07 Aug 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
06 Oct 2008 officers Director appointed clifford donald wing 2 Buy now
15 May 2008 incorporation Incorporation Company 22 Buy now