Established in 2001, M A L Pumps Ltd has its registered office in Warrington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWTON, Thomas | 28 February 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWTON, Frances | 28 February 2001 | 01 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
SH01 - Return of Allotment of shares | 20 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 March 2018 | |
CS01 - N/A | 07 March 2018 | |
MR01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CH01 - Change of particulars for director | 16 March 2017 | |
CS01 - N/A | 16 March 2017 | |
AD01 - Change of registered office address | 16 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AD01 - Change of registered office address | 23 June 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 23 May 2012 | |
TM02 - Termination of appointment of secretary | 04 May 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AAMD - Amended Accounts | 15 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 24 February 2010 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 30 January 2008 | |
287 - Change in situation or address of Registered Office | 07 August 2007 | |
363s - Annual Return | 14 April 2007 | |
AA - Annual Accounts | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
363s - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 17 May 2003 | |
AA - Annual Accounts | 19 December 2002 | |
225 - Change of Accounting Reference Date | 19 December 2002 | |
287 - Change in situation or address of Registered Office | 30 July 2002 | |
363s - Annual Return | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2001 | |
288b - Notice of resignation of directors or secretaries | 07 March 2001 | |
288b - Notice of resignation of directors or secretaries | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
287 - Change in situation or address of Registered Office | 07 March 2001 | |
NEWINC - New incorporation documents | 28 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2018 | Outstanding |
N/A |
Fixed and floating charge | 30 January 2007 | Outstanding |
N/A |
Mortgage debenture | 20 April 2001 | Outstanding |
N/A |