MALLGREEN LIMITED - BRISTOL


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-04-20 View Report
Gazette. Gazette notice voluntary. 2021-02-02 View Report
Dissolution. Dissolution application strike off company. 2021-01-21 View Report
Accounts. Accounts type total exemption full. 2020-08-12 View Report
Accounts. Change account reference date company previous extended. 2020-04-19 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type total exemption full. 2019-07-11 View Report
Confirmation statement. Statement with no updates. 2019-03-03 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type small. 2017-05-18 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type total exemption small. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2014-05-16 View Report
Annual return. With made up date full list shareholders. 2014-05-11 View Report
Officers. Change date: 2013-05-05. Officer name: Miss Lindsey Marie Taylor. 2014-05-11 View Report
Accounts. Accounts type total exemption small. 2013-10-17 View Report
Capital. Capital allotment shares. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Officers. Change date: 2013-01-12. Officer name: Mr Roger Peter Miles. 2013-04-09 View Report
Officers. Officer name: Miss Lindsey Marie Taylor. Change date: 2013-01-12. 2013-04-09 View Report
Address. Old address: Brynmeleyn Cross Hands Road Pilning Bristol BS35 4JB England. Change date: 2013-04-09. 2013-04-09 View Report
Address. Change date: 2013-04-07. Old address: 119 Longridge Way Weston-Super-Mare Bristol BS24 7HA. 2013-04-07 View Report
Accounts. Accounts type total exemption small. 2012-05-18 View Report
Annual return. With made up date full list shareholders. 2012-03-17 View Report
Accounts. Accounts type total exemption small. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2011-05-14 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Officers. Officer name: Miss Lindsey Marie Taylor. 2010-04-16 View Report
Officers. Officer name: Roger Peter Miles. Change date: 2010-01-01. 2010-04-16 View Report
Officers. Officer name: Tanya Dickens. 2010-04-16 View Report
Officers. Officer name: Roger Peter Miles. Change date: 2009-10-08. 2010-03-31 View Report
Accounts. Accounts type total exemption small. 2010-03-22 View Report
Address. Change date: 2010-03-22. Old address: 2 Horsecroft Gardens, Barrs Court, Bristol Avon BS30 8HU. 2010-03-22 View Report
Accounts. Accounts type total exemption small. 2009-05-16 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type total exemption small. 2008-07-23 View Report
Annual return. Legacy. 2008-03-31 View Report
Accounts. Accounts type total exemption small. 2007-10-02 View Report
Annual return. Legacy. 2007-03-20 View Report
Accounts. Accounts type total exemption small. 2006-09-06 View Report
Annual return. Legacy. 2006-04-13 View Report
Officers. Description: New secretary appointed. 2006-04-13 View Report
Officers. Description: Secretary resigned. 2006-04-13 View Report
Accounts. Accounts type total exemption small. 2005-08-16 View Report
Annual return. Legacy. 2005-06-02 View Report
Officers. Description: Director's particulars changed. 2005-06-02 View Report