-
MAL REALISATIONS LIMITED - 81 Station Road, Marlow, Bucks, SL7 1NS, United Kingdom
Company Information
- Company registration number
- 06060941
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 81 Station Road
- Marlow
- Bucks
- SL7 1NS 81 Station Road, Marlow, Bucks, SL7 1NS UK
Management
- Managing Directors
- LEES, David Franklin
- LEES, Paul Henry
- RAI, Suresh Vikra Chandra
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-22
- Dissolved on
- 2022-07-04
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- Mr David Franklin Lees
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MODE-AL LIMITED
- Filing of Accounts
- Due Date: 2019-01-31
- Last Date: 2017-04-30
- Last Return Made Up To:
- 2013-01-22
- Annual Return
- Due Date: 2019-01-14
- Last Date: 2017-12-31
-
MAL REALISATIONS LIMITED Company Description
- MAL REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06060941. Its current trading status is "closed". It was registered 2007-01-22. It was previously called MODE-AL LIMITED. It has declared SIC or NACE codes as "25990". It has 3 directors The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2013-01-22.It can be contacted at 81 Station Road .
Get MAL REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mal Realisations Limited - 81 Station Road, Marlow, Bucks, SL7 1NS, United Kingdom
Did you know? kompany provides original and official company documents for MAL REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-22) - LIQ03
keyboard_arrow_right 2019
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-01-11) - AM02
-
liquidation-in-administration-proposals (2019-01-18) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-02-12) - AM06
-
liquidation-in-administration-result-creditors-meeting (2019-02-12) - AM07
-
resolution (2019-03-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-31) - 600
-
resolution (2019-04-25) - RESOLUTIONS
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-07-15) - AM22
-
liquidation-in-administration-progress-report (2019-07-16) - AM10
-
change-of-name-notice (2019-03-18) - CONNOT
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
-
confirmation-statement-with-no-updates (2018-01-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-14) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-12-11) - AM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
change-person-director-company-with-change-date (2016-01-13) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-17) - AA
-
change-person-director-company-with-change-date (2014-09-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-16) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-04-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-29) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-05-25) - AD01
-
capital-alter-shares-subdivision (2011-04-28) - SH02
-
change-person-director-company-with-change-date (2011-04-19) - CH01
-
appoint-person-director-company-with-name (2011-04-19) - AP01
-
capital-allotment-shares (2011-04-15) - SH01
-
resolution (2011-04-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
keyboard_arrow_right 2010
-
legacy (2010-09-04) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-05) - AR01
-
change-person-director-company-with-change-date (2010-02-05) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-12) - 363a
-
legacy (2009-06-26) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-10-01) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-06) - AA
-
legacy (2008-09-15) - 225
-
legacy (2008-07-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-07) - 395
-
legacy (2007-08-29) - 288b
-
legacy (2007-08-29) - 288a
-
certificate-change-of-name-company (2007-05-31) - CERTNM
-
legacy (2007-03-22) - 288a
-
legacy (2007-02-17) - 288b
-
legacy (2007-02-15) - 288a
-
incorporation-company (2007-01-22) - NEWINC