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

Mallatite Powder Coatings Limited

Documents

Total Documents180
Total Pages626

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off
30 August 2016Final Gazette dissolved via voluntary strike-off
19 July 2016Voluntary strike-off action has been suspended
19 July 2016Voluntary strike-off action has been suspended
7 June 2016First Gazette notice for voluntary strike-off
7 June 2016First Gazette notice for voluntary strike-off
28 May 2016Application to strike the company off the register
28 May 2016Application to strike the company off the register
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
18 August 2014Accounts for a dormant company made up to 31 December 2013
18 August 2014Accounts for a dormant company made up to 31 December 2013
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
5 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
5 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
13 July 2012Accounts for a dormant company made up to 31 December 2011
13 July 2012Accounts for a dormant company made up to 31 December 2011
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Accounts for a dormant company made up to 31 December 2010
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
11 June 2010Accounts for a dormant company made up to 31 December 2009
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
24 April 2009Return made up to 22/04/09; full list of members
24 April 2009Return made up to 22/04/09; full list of members
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 October 2008Total exemption full accounts made up to 31 December 2007
16 October 2008Total exemption full accounts made up to 31 December 2007
23 April 2008Return made up to 22/04/08; full list of members
23 April 2008Return made up to 22/04/08; full list of members
16 April 2008Location of debenture register
16 April 2008Location of debenture register
16 April 2008Location of register of members
16 April 2008Location of register of members
2 April 2008Director appointed mr john christopher humphreys
2 April 2008Director appointed mr john christopher humphreys
18 March 2008Appointment terminated director christopher burr
18 March 2008Appointment terminated director christopher burr
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
11 October 2007Total exemption full accounts made up to 31 December 2006
11 October 2007Total exemption full accounts made up to 31 December 2006
3 September 2007New secretary appointed
3 September 2007New secretary appointed
26 July 2007Secretary resigned
26 July 2007Secretary resigned
26 April 2007Return made up to 22/04/07; full list of members
26 April 2007Return made up to 22/04/07; full list of members
16 April 2007Director resigned
16 April 2007Director resigned
19 March 2007New secretary appointed
19 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
8 February 2007New secretary appointed
8 February 2007New secretary appointed
7 February 2007Secretary resigned
7 February 2007Secretary resigned
30 August 2006Director's particulars changed
30 August 2006Director's particulars changed
28 July 2006Full accounts made up to 31 December 2005
28 July 2006Full accounts made up to 31 December 2005
25 April 2006Return made up to 22/04/06; full list of members
25 April 2006Return made up to 22/04/06; full list of members
9 September 2005Full accounts made up to 31 December 2004
9 September 2005Full accounts made up to 31 December 2004
20 July 2005New secretary appointed
20 July 2005Secretary resigned
20 July 2005New secretary appointed
20 July 2005Secretary resigned
27 April 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
27 April 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
30 November 2004Director resigned
30 November 2004Director resigned
7 July 2004Full accounts made up to 31 December 2003
7 July 2004Full accounts made up to 31 December 2003
19 April 2004Return made up to 22/04/04; full list of members
19 April 2004Return made up to 22/04/04; full list of members
17 February 2004Director resigned
17 February 2004Director resigned
10 January 2004Secretary resigned
10 January 2004Secretary resigned
10 January 2004New secretary appointed
10 January 2004New secretary appointed
7 December 2003Director resigned
7 December 2003Director resigned
7 December 2003Director resigned
7 December 2003Director resigned
18 August 2003Full accounts made up to 31 December 2002
18 August 2003Full accounts made up to 31 December 2002
3 May 2003Return made up to 22/04/03; full list of members
3 May 2003Return made up to 22/04/03; full list of members
25 September 2002Auditor's resignation
25 September 2002Auditor's resignation
8 September 2002Registered office changed on 08/09/02 from: sandford lane levenshulme manchester M19 3FT
8 September 2002New director appointed
8 September 2002New director appointed
8 September 2002Accounting reference date extended from 31/08/02 to 31/12/02
8 September 2002New secretary appointed
8 September 2002New director appointed
8 September 2002New director appointed
8 September 2002Accounting reference date extended from 31/08/02 to 31/12/02
8 September 2002Registered office changed on 08/09/02 from: sandford lane levenshulme manchester M19 3FT
8 September 2002New director appointed
8 September 2002New secretary appointed
8 September 2002New director appointed
8 September 2002Secretary resigned
8 September 2002Secretary resigned
8 September 2002New director appointed
8 September 2002New director appointed
26 June 2002Accounts for a small company made up to 31 August 2001
26 June 2002Accounts for a small company made up to 31 August 2001
15 May 2002Return made up to 22/04/02; full list of members
15 May 2002Return made up to 22/04/02; full list of members
11 June 2001Accounts for a small company made up to 31 August 2000
11 June 2001Accounts for a small company made up to 31 August 2000
18 April 2001Return made up to 22/04/01; full list of members
18 April 2001Return made up to 22/04/01; full list of members
25 May 2000Return made up to 22/04/00; full list of members
25 May 2000Return made up to 22/04/00; full list of members
22 May 2000Full accounts made up to 31 August 1999
22 May 2000Full accounts made up to 31 August 1999
14 September 1999Return made up to 22/04/99; no change of members
14 September 1999Return made up to 22/04/99; no change of members
2 July 1999Full accounts made up to 31 August 1998
2 July 1999Full accounts made up to 31 August 1998
20 February 1998Full accounts made up to 31 August 1997
20 February 1998Full accounts made up to 31 August 1997
29 June 1997Return made up to 22/04/97; full list of members
29 June 1997Return made up to 22/04/97; full list of members
2 November 1996Particulars of mortgage/charge
2 November 1996Particulars of mortgage/charge
10 October 1996Secretary resigned
10 October 1996Secretary resigned
10 October 1996Director resigned
10 October 1996Director resigned
11 August 1996Accounting reference date extended from 30/04/97 to 31/08/97
11 August 1996Accounting reference date extended from 30/04/97 to 31/08/97
31 July 1996Secretary resigned
31 July 1996Registered office changed on 31/07/96 from: st james's court brown street manchester M2 2JF.
31 July 1996New secretary appointed;new director appointed
31 July 1996New director appointed
31 July 1996Director resigned
31 July 1996Registered office changed on 31/07/96 from: st james's court brown street manchester M2 2JF.
31 July 1996New director appointed
31 July 1996Secretary resigned
31 July 1996New secretary appointed;new director appointed
31 July 1996Director resigned
31 July 1996New director appointed
31 July 1996New director appointed
24 July 1996Company name changed hallco 84 LIMITED\certificate issued on 25/07/96
24 July 1996Company name changed hallco 84 LIMITED\certificate issued on 25/07/96
22 April 1996Incorporation
22 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing