About

Registered Number: 02327360
Date of Incorporation: 12/12/1988 (35 years and 4 months ago)
Company Status: Liquidation
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Founded in 1988, Malden Plating Works Ltd have registered office in Croydon, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the organisation. There is one director listed as Mackay, Natalie Claire for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, Natalie Claire 10 September 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 August 2019
RESOLUTIONS - N/A 21 August 2019
LIQ02 - N/A 21 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 04 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 27 December 2013
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 20 October 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 08 September 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 03 August 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 10 July 2000
363a - Annual Return 08 September 1999
AA - Annual Accounts 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 May 1999
AA - Annual Accounts 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 04 December 1998
363a - Annual Return 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 February 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
363a - Annual Return 01 September 1997
AA - Annual Accounts 07 July 1997
287 - Change in situation or address of Registered Office 02 July 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 26 July 1996
395 - Particulars of a mortgage or charge 04 July 1996
363s - Annual Return 01 September 1995
353 - Register of members 29 August 1995
AA - Annual Accounts 30 June 1995
395 - Particulars of a mortgage or charge 04 January 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 28 July 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 21 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 August 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 21 August 1990
RESOLUTIONS - N/A 07 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1989
123 - Notice of increase in nominal capital 07 June 1989
288 - N/A 07 April 1989
288 - N/A 07 April 1989
395 - Particulars of a mortgage or charge 09 March 1989
288 - N/A 28 February 1989
287 - Change in situation or address of Registered Office 28 February 1989
NEWINC - New incorporation documents 12 December 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 June 1996 Outstanding

N/A

Debenture 28 December 1994 Outstanding

N/A

Debenture 02 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.