About

Registered Number: 06701655
Date of Incorporation: 18/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Falstone Close North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ

 

Based in Longbenton, Mallen Print Ltd was founded on 18 September 2008. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 18 September 2008 18 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Ritson Joseph 18 September 2008 24 April 2014 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 23 September 2019
CH01 - Change of particulars for director 23 September 2019
CH01 - Change of particulars for director 23 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 05 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2016
CH01 - Change of particulars for director 21 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 22 September 2014
TM02 - Termination of appointment of secretary 06 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 September 2013
AD04 - Change of location of company records to the registered office 18 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 16 September 2011
CERTNM - Change of name certificate 06 April 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 02 October 2009
353 - Register of members 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
225 - Change of Accounting Reference Date 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
MEM/ARTS - N/A 02 October 2008
CERTNM - Change of name certificate 25 September 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.