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