The Malabar Cotton Company Ltd was founded on 19 December 1983 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Lue, Mylton Vehi, Maxwell, Allan Armour are listed as directors of the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUE, Mylton Vehi | 31 December 2000 | 01 September 2006 | 1 |
MAXWELL, Allan Armour | 01 September 2006 | 12 December 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 May 2019 | |
LIQ14 - N/A | 11 February 2019 | |
LIQ03 - N/A | 12 November 2018 | |
RESOLUTIONS - N/A | 13 September 2017 | |
LIQ02 - N/A | 13 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 September 2017 | |
AD01 - Change of registered office address | 01 September 2017 | |
MR04 - N/A | 07 July 2017 | |
CS01 - N/A | 21 November 2016 | |
MR01 - N/A | 17 November 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
AA - Annual Accounts | 17 September 2014 | |
MR04 - N/A | 02 April 2014 | |
AR01 - Annual Return | 02 December 2013 | |
CH01 - Change of particulars for director | 02 December 2013 | |
AD04 - Change of location of company records to the registered office | 02 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
MG01 - Particulars of a mortgage or charge | 15 February 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AA - Annual Accounts | 06 November 2012 | |
AD01 - Change of registered office address | 30 October 2012 | |
TM02 - Termination of appointment of secretary | 14 December 2011 | |
AR01 - Annual Return | 16 November 2011 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 19 January 2009 | |
395 - Particulars of a mortgage or charge | 13 January 2009 | |
395 - Particulars of a mortgage or charge | 13 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
AA - Annual Accounts | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 16 January 2008 | |
353 - Register of members | 16 January 2008 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 15 September 2006 | |
288b - Notice of resignation of directors or secretaries | 15 September 2006 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 16 December 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 10 October 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 25 January 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 October 2001 | |
363s - Annual Return | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 16 February 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 25 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 14 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 1998 | |
AA - Annual Accounts | 24 July 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 27 August 1996 | |
395 - Particulars of a mortgage or charge | 11 July 1996 | |
363s - Annual Return | 22 February 1996 | |
AA - Annual Accounts | 05 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 1995 | |
363s - Annual Return | 16 February 1995 | |
AA - Annual Accounts | 04 January 1995 | |
288 - N/A | 15 September 1994 | |
AA - Annual Accounts | 05 May 1994 | |
363s - Annual Return | 16 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 March 1994 | |
395 - Particulars of a mortgage or charge | 18 November 1993 | |
363s - Annual Return | 18 May 1993 | |
363a - Annual Return | 22 February 1993 | |
AA - Annual Accounts | 05 February 1993 | |
AA - Annual Accounts | 06 July 1992 | |
287 - Change in situation or address of Registered Office | 10 June 1992 | |
AA - Annual Accounts | 12 April 1991 | |
287 - Change in situation or address of Registered Office | 11 February 1991 | |
363x - Annual Return | 09 February 1991 | |
287 - Change in situation or address of Registered Office | 14 November 1990 | |
288 - N/A | 14 November 1990 | |
AA - Annual Accounts | 30 May 1990 | |
395 - Particulars of a mortgage or charge | 16 May 1990 | |
363 - Annual Return | 14 May 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 March 1990 | |
363 - Annual Return | 07 March 1989 | |
AA - Annual Accounts | 07 February 1989 | |
PUC 2 - N/A | 13 October 1988 | |
287 - Change in situation or address of Registered Office | 06 October 1988 | |
AA - Annual Accounts | 06 September 1988 | |
CERTNM - Change of name certificate | 24 February 1988 | |
363 - Annual Return | 24 February 1988 | |
CERTNM - Change of name certificate | 24 February 1988 | |
363 - Annual Return | 16 December 1986 | |
363 - Annual Return | 16 December 1986 | |
363 - Annual Return | 16 December 1986 | |
363 - Annual Return | 16 December 1986 | |
287 - Change in situation or address of Registered Office | 16 December 1986 | |
AA - Annual Accounts | 18 November 1986 | |
AA - Annual Accounts | 18 November 1986 | |
NEWINC - New incorporation documents | 19 December 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2016 | Fully Satisfied |
N/A |
Debenture | 14 February 2013 | Outstanding |
N/A |
Composite guarantee and debenture | 05 January 2009 | Outstanding |
N/A |
Debenture | 05 January 2009 | Fully Satisfied |
N/A |
Floating charge (all assets) | 24 June 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 09 July 1996 | Fully Satisfied |
N/A |
Charge over credit balances | 05 November 1993 | Fully Satisfied |
N/A |
Gurantee & debenture | 09 May 1990 | Fully Satisfied |
N/A |