About

Registered Number: 06060941
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, David Franklin 22 January 2007 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.