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

Malim Limited

Documents

Total Documents84
Total Pages266

Filing History

21 July 2017Completion of winding up
21 July 2017Dissolution deferment
2 March 2017Termination of appointment of Anthony George Leonard Reed as a director on 13 May 2013
9 February 2017Order of court to wind up
19 January 2017Registered office address changed from C/O the Bungalow Blyth Road Bawtry Doncaster Nottinghamshire DN10 6BE to C/O the Bungalow Caravan 2 Bawtry Road Blyth Worksop Nottinghamshire S81 8HJ on 19 January 2017
6 May 2016Receiver's abstract of receipts and payments to 30 January 2012
6 May 2016Receiver's abstract of receipts and payments to 30 January 2013
6 May 2016Receiver's abstract of receipts and payments to 30 July 2014
6 May 2016Receiver's abstract of receipts and payments to 30 July 2012
6 May 2016Receiver's abstract of receipts and payments to 30 July 2013
6 May 2016Receiver's abstract of receipts and payments to 30 July 2015
6 May 2016Receiver's abstract of receipts and payments to 21 April 2016
6 May 2016Receiver's abstract of receipts and payments to 30 January 2014
6 May 2016Receiver's abstract of receipts and payments to 30 January 2015
6 May 2016Notice of ceasing to act as receiver or manager
6 May 2016Receiver's abstract of receipts and payments to 30 January 2016
5 May 2016Receiver's abstract of receipts and payments to 30 January 2015
5 May 2016Receiver's abstract of receipts and payments to 21 April 2016
5 May 2016Receiver's abstract of receipts and payments to 21 April 2016
5 May 2016Receiver's abstract of receipts and payments to 30 January 2014
5 May 2016Receiver's abstract of receipts and payments to 30 January 2016
5 May 2016Receiver's abstract of receipts and payments to 30 July 2012
5 May 2016Receiver's abstract of receipts and payments to 30 January 2013
5 May 2016Receiver's abstract of receipts and payments to 30 January 2015
5 May 2016Receiver's abstract of receipts and payments to 30 January 2012
5 May 2016Receiver's abstract of receipts and payments to 30 July 2014
5 May 2016Receiver's abstract of receipts and payments to 30 July 2015
5 May 2016Receiver's abstract of receipts and payments to 30 January 2012
5 May 2016Receiver's abstract of receipts and payments to 30 July 2013
5 May 2016Receiver's abstract of receipts and payments to 30 July 2013
5 May 2016Receiver's abstract of receipts and payments to 30 July 2014
5 May 2016Receiver's abstract of receipts and payments to 30 January 2014
5 May 2016Notice of ceasing to act as receiver or manager
5 May 2016Receiver's abstract of receipts and payments to 30 January 2016
5 May 2016Receiver's abstract of receipts and payments to 30 July 2012
5 May 2016Notice of ceasing to act as receiver or manager
5 May 2016Receiver's abstract of receipts and payments to 30 July 2015
5 May 2016Receiver's abstract of receipts and payments to 30 January 2013
22 September 2015Registered office address changed from 8 West Street Conisbrough Doncaster South Yorkshire DN12 3JH to C/O the Bungalow Blyth Road Bawtry Doncaster Nottinghamshire DN10 6BE on 22 September 2015
5 April 2013Registered office address changed from Springfield House Farm Kearsley Lane, Conisbrough Doncaster South Yorkshire DN12 2AT on 5 April 2013
5 April 2013Registered office address changed from Springfield House Farm Kearsley Lane, Conisbrough Doncaster South Yorkshire DN12 2AT on 5 April 2013
30 March 2011Termination of appointment of Lewis Reed as a director
30 March 2011Termination of appointment of Anthony Reed as a director
4 February 2011Notice of appointment of receiver or manager
4 February 2011Notice of appointment of receiver or manager
4 February 2011Notice of appointment of receiver or manager
28 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
28 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
1 February 2010Accounts for a small company made up to 31 March 2009
26 June 2009Accounts for a small company made up to 31 March 2008
30 April 2009Director's change of particulars / anthony reed / 16/04/2008
29 April 2009Return made up to 09/03/09; full list of members
27 October 2008Director and secretary's change of particulars / anthony reed / 24/10/2008
16 April 2008Return made up to 09/03/08; full list of members
3 March 2008Director and secretary's change of particulars / anthony reed / 28/02/2008
6 February 2008Accounts for a small company made up to 31 March 2007
27 October 2007Accounts for a small company made up to 31 March 2006
14 April 2007Return made up to 09/03/07; full list of members
22 March 2006Return made up to 09/03/06; full list of members
3 February 2006Total exemption small company accounts made up to 31 March 2005
8 November 2005Particulars of mortgage/charge
4 August 2005Total exemption small company accounts made up to 31 March 2004
31 March 2005Return made up to 09/03/05; full list of members
17 March 2004Return made up to 09/03/04; full list of members
12 February 2004Particulars of mortgage/charge
4 February 2004Total exemption small company accounts made up to 31 March 2003
7 January 2004Particulars of mortgage/charge
30 December 2003Particulars of mortgage/charge
7 April 2003Return made up to 09/03/03; full list of members
18 February 2003Total exemption full accounts made up to 31 March 2002
27 May 2002Return made up to 09/03/02; full list of members
23 May 2001Particulars of mortgage/charge
22 May 2001Particulars of mortgage/charge
9 April 2001New director appointed
9 April 2001Ad 16/03/01--------- £ si 98@1=98 £ ic 2/100
9 April 2001New director appointed
9 April 2001Registered office changed on 09/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
9 April 2001Secretary resigned;director resigned
9 April 2001New secretary appointed;new director appointed
9 April 2001Director resigned
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 March 2001Nc inc already adjusted 16/03/01
9 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing