Founded in 2007, Mal Realisations Ltd are based in Marlow in Bucks, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the company. This organisation has one director listed as Lees, David Franklin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEES, David Franklin | 22 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 July 2019 | |
AM10 - N/A | 16 July 2019 | |
AM22 - N/A | 15 July 2019 | |
RESOLUTIONS - N/A | 25 April 2019 | |
CONNOT - N/A | 18 March 2019 | |
RESOLUTIONS - N/A | 15 March 2019 | |
AM07 - N/A | 12 February 2019 | |
AM06 - N/A | 12 February 2019 | |
AM03 - N/A | 18 January 2019 | |
AM02 - N/A | 11 January 2019 | |
AD01 - Change of registered office address | 14 December 2018 | |
AM01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 11 January 2018 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 15 November 2016 | |
AR01 - Annual Return | 13 January 2016 | |
CH01 - Change of particulars for director | 13 January 2016 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 17 November 2014 | |
CH01 - Change of particulars for director | 13 September 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 16 January 2014 | |
MR01 - N/A | 27 April 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AD01 - Change of registered office address | 25 May 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
SH01 - Return of Allotment of shares | 15 April 2011 | |
RESOLUTIONS - N/A | 14 April 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 26 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 06 November 2008 | |
225 - Change of Accounting Reference Date | 15 September 2008 | |
363a - Annual Return | 21 July 2008 | |
395 - Particulars of a mortgage or charge | 07 September 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
CERTNM - Change of name certificate | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 15 February 2007 | |
NEWINC - New incorporation documents | 22 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2013 | Outstanding |
N/A |
All assets debenture | 02 September 2010 | Outstanding |
N/A |
Debenture | 31 August 2007 | Outstanding |
N/A |