About

Registered Number: 02170835
Date of Incorporation: 30/09/1987 (37 years and 6 months ago)
Company Status: Liquidation
Registered Address: Goulds House, Horsington, Somerset, BA8 0EW

 

Maltin Pollution Control Systems (1967) Ltd was founded on 30 September 1987, it has a status of "Liquidation". We don't currently know the number of employees at Maltin Pollution Control Systems (1967) Ltd. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 26 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 23 June 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 05 March 2003
225 - Change of Accounting Reference Date 05 March 2003
287 - Change in situation or address of Registered Office 11 June 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 19 April 2001
225 - Change of Accounting Reference Date 02 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 26 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1999
363s - Annual Return 18 May 1998
363s - Annual Return 02 March 1998
DISS40 - Notice of striking-off action discontinued 10 February 1998
AA - Annual Accounts 06 February 1998
AA - Annual Accounts 06 February 1998
AA - Annual Accounts 06 February 1998
AA - Annual Accounts 06 February 1998
288c - Notice of change of directors or secretaries or in their particulars 20 November 1997
GAZ1 - First notification of strike-off action in London Gazette 30 September 1997
363s - Annual Return 27 December 1996
287 - Change in situation or address of Registered Office 27 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1996
395 - Particulars of a mortgage or charge 30 May 1996
395 - Particulars of a mortgage or charge 25 March 1996
363s - Annual Return 13 July 1995
363s - Annual Return 13 March 1995
CERTNM - Change of name certificate 18 July 1994
363b - Annual Return 06 April 1994
AA - Annual Accounts 26 February 1994
288 - N/A 21 February 1994
AA - Annual Accounts 06 July 1992
363b - Annual Return 06 July 1992
363a - Annual Return 26 March 1992
363a - Annual Return 26 March 1992
363a - Annual Return 26 March 1992
363a - Annual Return 26 March 1992
DISS40 - Notice of striking-off action discontinued 11 March 1992
287 - Change in situation or address of Registered Office 11 March 1992
AA - Annual Accounts 11 March 1992
AA - Annual Accounts 11 March 1992
288 - N/A 07 February 1992
GAZ1 - First notification of strike-off action in London Gazette 21 January 1992
287 - Change in situation or address of Registered Office 21 December 1990
288 - N/A 10 April 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 16 October 1987
287 - Change in situation or address of Registered Office 16 October 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 May 1996 Fully Satisfied

N/A

Single debenture 20 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.