About

Registered Number: 04054540
Date of Incorporation: 17/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 9 Bushbury Lane, Wolverhampton, WV10 9TN,

 

Malcolm Legal Services Ltd was founded on 17 August 2000 with its registered office in Wolverhampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Malcolm, Yvonne Jenneata, Malcolm, Maurice Ray, Haydon Davis, Natale, Kaur, Paramjit in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALCOLM, Maurice Ray 17 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MALCOLM, Yvonne Jenneata 06 January 2006 - 1
HAYDON DAVIS, Natale 28 October 2004 05 January 2006 1
KAUR, Paramjit 17 August 2000 20 October 2004 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 26 August 2020
DS02 - Withdrawal of striking off application by a company 27 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 22 August 2018
AA01 - Change of accounting reference date 01 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 27 May 2017
AD01 - Change of registered office address 24 August 2016
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 September 2013
AA01 - Change of accounting reference date 28 May 2013
AA - Annual Accounts 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA01 - Change of accounting reference date 12 September 2012
AR01 - Annual Return 31 August 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 23 August 2011
AA01 - Change of accounting reference date 31 May 2011
AR01 - Annual Return 31 January 2011
DISS40 - Notice of striking-off action discontinued 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 28 August 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 02 July 2009
363s - Annual Return 27 October 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 12 October 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 16 November 2002
363s - Annual Return 15 November 2001
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.