Malbank Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMSON, Patricia Ann | 14 January 2004 | - | 1 |
WILLIAMSON, Peter John | 14 January 2004 | - | 1 |
WILLIAMSON, Stephen John | 08 December 2016 | - | 1 |
MORGAN, Sally Anne | 17 May 2011 | 13 October 2011 | 1 |
WILLIAMSON, Stephen John | 14 January 2004 | 10 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 26 November 2018 | |
CS01 - N/A | 23 November 2018 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 24 August 2017 | |
SH01 - Return of Allotment of shares | 10 March 2017 | |
CS01 - N/A | 01 March 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 01 February 2017 | |
RESOLUTIONS - N/A | 30 January 2017 | |
CC04 - Statement of companies objects | 30 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AR01 - Annual Return | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 18 November 2011 | |
TM01 - Termination of appointment of director | 13 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
AR01 - Annual Return | 22 March 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
TM01 - Termination of appointment of director | 16 November 2010 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 25 February 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 14 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 March 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363s - Annual Return | 09 February 2007 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 22 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2004 | |
288b - Notice of resignation of directors or secretaries | 23 February 2004 | |
225 - Change of Accounting Reference Date | 23 February 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2004 | |
287 - Change in situation or address of Registered Office | 23 February 2004 | |
NEWINC - New incorporation documents | 14 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 November 2011 | Outstanding |
N/A |