MALTOVER NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 05069775 |
Category | Private Limited Company |
Incorporated | 10 Mar 2004 |
Age | 20 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2017 |
Years | 6 years, 9 months, 18 days |
SUMMARY
MALTOVER NOMINEES LIMITED is an dissolved private limited company with number 05069775. It was incorporated 20 years, 2 months, 23 days ago, on 10 March 2004 and it was dissolved 6 years, 9 months, 18 days ago, on 15 August 2017. The company address is Estate Office Hoplands Estate Office Hoplands, Stockbridge, SO20 6QH, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 May 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 01 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts amended with accounts type dormant
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type dormant
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Old address: Hoplands House Kings Somborne Stockbridge Hampshire SO20 6QH
Change date: 2014-08-19
New address: Estate Office Hoplands Kings Somborne Stockbridge Hampshire SO20 6QH
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type dormant
Date: 12 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Change person director company with change date
Date: 26 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Caroline Ann Williams
Change date: 2013-01-01
Documents
Accounts with accounts type dormant
Date: 27 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Move registers to sail company
Date: 21 Mar 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Timothy Wolstenholme
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Whalley
Documents
Termination secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Watson
Documents
Appoint person secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Caroline Williams
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Old address: Latimer House 5 Cumberland Place Southampton Hampshire SO15 2BH
Change date: 2011-01-10
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alun Roger Davies
Documents
Certificate change of name company
Date: 29 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buchanans nominees LIMITED\certificate issued on 29/11/10
Documents
Change of name notice
Date: 23 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 02 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / caroline williams / 02/11/2007
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/06/06
Documents
Accounts with accounts type dormant
Date: 18 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Address
Type: 287
Description: Registered office changed on 24/05/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 15 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
Number: | IC000258 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
2 TALBOT GREEN BUSINESS CENTRE HEOL Y TWYN,PONTYCLUN,CF72 9FG
Number: | 07883824 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ROCKSIDE DRIVE,BRISTOL,BS9 4NX
Number: | 04031508 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIENDS OF HOPE FOR AFRICA MISSIONS
4 EMERY ACRES,READING,RG8 8NY
Number: | 05216592 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GREEN BUNGALOW,WELSHPOOL,SY21 9JF
Number: | 00687268 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 9,EDINBURGH,EH6 6JA
Number: | SC529209 |
Status: | ACTIVE |
Category: | Private Limited Company |