MALL COMMUNICATIONS LIMITED

08441432
20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Compulsory 1 Buy now
17 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2020 officers Change of particulars for director (Mr James Alexander Scott) 2 Buy now
15 Apr 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Mar 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2018 accounts Annual Accounts 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2018 officers Termination of appointment of director (Philip Martyn Tait) 1 Buy now
20 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2018 officers Change of particulars for director (Mr Philip Martyn Tait) 2 Buy now
12 Jul 2018 officers Change of particulars for director (Mr James Alexander Scott) 2 Buy now
05 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2018 officers Termination of appointment of director (Vincent Ashe) 1 Buy now
05 Jan 2018 officers Termination of appointment of secretary (Vincent Ashe) 1 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Vincent Ashe) 2 Buy now
24 Mar 2017 officers Change of particulars for secretary (Vincent Ashe) 1 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Philip Martyn Tait) 2 Buy now
24 Mar 2017 officers Change of particulars for director (Mr James Alexander Scott) 2 Buy now
22 Nov 2016 capital Return of Allotment of shares 3 Buy now
22 Nov 2016 officers Appointment of corporate director (Aci Media Investments Limited) 2 Buy now
04 Nov 2016 accounts Annual Accounts 8 Buy now
14 Oct 2016 mortgage Registration of a charge 42 Buy now
27 May 2016 mortgage Registration of a charge 15 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
02 Jul 2015 accounts Annual Accounts 8 Buy now
12 Mar 2015 annual-return Annual Return 6 Buy now
24 Jun 2014 resolution Resolution 1 Buy now
16 Jun 2014 capital Return of Allotment of shares 3 Buy now
09 Jun 2014 accounts Annual Accounts 7 Buy now
13 May 2014 annual-return Annual Return 6 Buy now
20 Mar 2014 annual-return Annual Return 6 Buy now
12 Mar 2013 incorporation Incorporation Company 26 Buy now