Established in 2001, Malcolm Hudson Group Ltd has its registered office in Tintagel in Cornwall, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDSON, Deana | 20 July 2002 | - | 1 |
HUDSON, Malcolm James | 17 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 September 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 06 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 September 2018 | |
DS01 - Striking off application by a company | 04 September 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 02 March 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 29 September 2015 | |
CH01 - Change of particulars for director | 29 September 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 14 November 2014 | |
CH01 - Change of particulars for director | 14 November 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH03 - Change of particulars for secretary | 23 October 2014 | |
AD01 - Change of registered office address | 23 October 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AD01 - Change of registered office address | 27 February 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 19 August 2009 | |
363a - Annual Return | 26 November 2008 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 01 July 2008 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363a - Annual Return | 31 January 2006 | |
287 - Change in situation or address of Registered Office | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363a - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
363a - Annual Return | 23 July 2002 | |
353 - Register of members | 23 July 2002 | |
225 - Change of Accounting Reference Date | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
NEWINC - New incorporation documents | 17 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 23 October 2001 | Fully Satisfied |
N/A |