About

Registered Number: 04413203
Date of Incorporation: 10/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: Butterley Leys Farm Spring Lane, New Mill, Holmfirth, West Yorkshire, HD9 7EH

 

Malox Ltd was registered on 10 April 2002 and are based in Holmfirth, it's status in the Companies House registry is set to "Dissolved". Malox Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 05 May 2015
AR01 - Annual Return 22 April 2015
MA - Memorandum and Articles 08 October 2014
AD01 - Change of registered office address 08 October 2014
RESOLUTIONS - N/A 07 October 2014
CERTNM - Change of name certificate 07 October 2014
CONNOT - N/A 07 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 11 May 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 26 May 2009
353 - Register of members 22 May 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 19 September 2005
353 - Register of members 20 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 15 April 2003
MEM/ARTS - N/A 06 January 2003
CERTNM - Change of name certificate 19 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
225 - Change of Accounting Reference Date 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.