Download leads from Nexok and grow your business. Find out more

Malibu Design Limited

Documents

Total Documents38
Total Pages239

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off
11 September 2001First Gazette notice for compulsory strike-off
2 May 2001Receiver's abstract of receipts and payments
2 May 2001Receiver ceasing to act
12 October 2000Receiver's abstract of receipts and payments
8 November 1999Receiver's abstract of receipts and payments
12 April 1999Company name changed malibu health products LIMITED\certificate issued on 13/04/99
21 January 1999Statement of Affairs in administrative receivership following report to creditors
15 December 1998Administrative Receiver's report
21 October 1998Appointment of receiver/manager
20 October 1998Declaration of satisfaction of mortgage/charge
25 September 1998Return made up to 02/09/98; full list of members
6 August 1998Delivery ext'd 3 mth 31/12/97
25 July 1998Particulars of mortgage/charge
17 February 1998Memorandum and Articles of Association
17 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
8 January 1998Particulars of mortgage/charge
5 January 1998Memorandum and Articles of Association
7 November 1997New director appointed
1 October 1997Return made up to 02/09/97; no change of members
25 September 1997Full accounts made up to 31 December 1996
4 November 1996Full accounts made up to 31 December 1995
2 October 1996Return made up to 02/09/96; no change of members
28 February 1996Accounting reference date extended from 30/09 to 31/12
21 February 1996Declaration of satisfaction of mortgage/charge
5 February 1996Particulars of mortgage/charge
5 February 1996Particulars of mortgage/charge
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 January 1996Declaration of assistance for shares acquisition
26 January 1996Particulars of mortgage/charge
5 October 1995Return made up to 02/09/95; full list of members
17 July 1995Full accounts made up to 30 September 1994
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 May 1995Registered office changed on 04/05/95 from: 30 fitzroy sq london W1P 5HH
4 May 1995Conve 11/04/95
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
4 May 1995Director resigned
2 May 1995Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing