About

Registered Number: 03415415
Date of Incorporation: 06/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 72 Watling Street, Radlett, Herts, WD7 7NP

 

Malicorp Ltd was established in 1997. We don't currently know the number of employees at this company. The companies directors are listed as Chabli, Meed, Malik, Ahmed Abdul, Malik, Omar Abdul, Abdulahad, Otor, Ibrahim, Mahmood, Mercer, Abbe, Doctor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHABLI, Meed 16 February 2000 - 1
MALIK, Ahmed Abdul 06 June 2018 - 1
MALIK, Omar Abdul 06 June 2018 - 1
ABDULAHAD, Otor 06 August 1997 09 January 2001 1
IBRAHIM, Mahmood 06 August 1997 16 February 2000 1
MERCER, Abbe, Doctor 16 February 2000 03 January 2007 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 August 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 06 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 12 June 2008
287 - Change in situation or address of Registered Office 25 March 2008
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 25 August 2005
RESOLUTIONS - N/A 12 July 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 30 December 2004
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 12 December 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
287 - Change in situation or address of Registered Office 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
AA - Annual Accounts 26 November 1999
AA - Annual Accounts 26 November 1999
363s - Annual Return 26 November 1999
363s - Annual Return 26 April 1999
288b - Notice of resignation of directors or secretaries 11 August 1997
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.