MALLING PRE-CAST LIMITED - DARTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-16 View Report
Capital. Capital statement capital company with date currency figure. 2019-05-01 View Report
Gazette. Gazette notice voluntary. 2019-04-30 View Report
Resolution. Description: Resolutions. 2019-04-25 View Report
Dissolution. Dissolution application strike off company. 2019-04-17 View Report
Capital. Description: Statement by Directors. 2019-04-16 View Report
Insolvency. Description: Solvency Statement dated 29/03/19. 2019-04-16 View Report
Accounts. Accounts type full. 2019-02-20 View Report
Confirmation statement. Statement with updates. 2018-12-14 View Report
Accounts. Accounts type full. 2018-03-08 View Report
Confirmation statement. Statement with updates. 2017-11-30 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Resolution. Description: Resolutions. 2016-05-03 View Report
Accounts. Accounts type total exemption full. 2016-04-22 View Report
Change of constitution. Statement of companys objects. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Officers. Officer name: Mr David Anthony Shillito. Appointment date: 2015-05-27. 2015-06-17 View Report
Accounts. Accounts type total exemption full. 2015-03-27 View Report
Dissolution. Dissolution withdrawal application strike off company. 2015-02-20 View Report
Gazette. Gazette notice voluntary. 2015-01-20 View Report
Dissolution. Dissolution application strike off company. 2015-01-05 View Report
Officers. Officer name: Mark Goldsworthy. Termination date: 2014-11-18. 2014-11-18 View Report
Officers. Officer name: Mr Robert Edward Turner. Appointment date: 2014-11-18. 2014-11-18 View Report
Officers. Termination date: 2014-11-18. Officer name: David Anthony Shillito. 2014-11-18 View Report
Officers. Termination date: 2014-11-18. Officer name: Teresa Ann Styant. 2014-11-18 View Report
Officers. Termination date: 2014-11-18. Officer name: Hubert Desmond O'rourke. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Officers. Appointment date: 2014-08-07. Officer name: Mark Goldsworthy. 2014-08-28 View Report
Officers. Termination date: 2014-08-07. Officer name: Paul Cornelius Collins. 2014-08-28 View Report
Officers. Change date: 2014-05-01. Officer name: Hubert Desmond O'rourke. 2014-05-08 View Report
Accounts. Accounts type total exemption full. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Accounts. Accounts type full. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Accounts. Accounts type full. 2011-12-15 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Officers. Officer name: Bernard Dempsey. 2011-09-16 View Report
Officers. Change date: 2011-08-31. Officer name: Mr Bernard Anthony Dempsey. 2011-09-01 View Report
Officers. Change date: 2011-08-31. Officer name: Hubert Desmond O'rourke. 2011-08-31 View Report
Officers. Change date: 2011-08-31. Officer name: David Anthony Shillito. 2011-08-31 View Report
Officers. Officer name: Mr Paul Cornelius Collins. Change date: 2011-08-31. 2011-08-31 View Report
Officers. Change date: 2011-07-25. Officer name: David Anthony Shillito. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Accounts. Accounts type full. 2010-12-08 View Report
Officers. Officer name: Teresa Ann Styant. 2010-06-18 View Report
Officers. Officer name: Clive Mckenzie. 2010-06-18 View Report
Accounts. Accounts type full. 2010-01-09 View Report
Annual return. With made up date full list shareholders. 2009-12-01 View Report
Officers. Change date: 2009-11-26. Officer name: Hugh Desmond O'rourke. 2009-12-01 View Report