Malcolm Properties LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 9, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
GRAMPIAN HOLDINGS PUBLIC LIMITED COMPANY
THE MALCOLM GROUP LIMITED
Company type Private Limited Company , Active Company Number 00176197 Record last updated Thursday, February 8, 2024 7:32:46 AM UTC Official Address Unit b Haydock Cross Industrialtate Kilbuck Lane St Helens There are 18 companies registered at this street
Postal Code WA119UX Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Feb 2, 2024 Resignation of one Secretary (a man) Registry Feb 2, 2024 Appointment of a woman as Secretary Registry Jun 30, 2020 Resignation of one Civil Engineer and one Director (a man) Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Jul 1, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Jun 23, 2014 Annual return Financials Sep 9, 2013 Annual accounts Registry Jun 7, 2013 Annual return Financials Nov 7, 2012 Annual accounts Registry Jul 3, 2012 Second filing with mud for form ar01 Registry Jun 14, 2012 Annual return Registry Sep 17, 2011 Particulars of a mortgage or charge Registry Sep 8, 2011 Appointment of a man as Director Financials Sep 2, 2011 Annual accounts Registry Sep 1, 2011 Appointment of a man as Director and Senior Finance Director Registry Jun 23, 2011 Annual return Financials Oct 22, 2010 Annual accounts Registry Jun 8, 2010 Annual return Financials Oct 27, 2009 Annual accounts Registry Jun 22, 2009 Annual return Financials Nov 17, 2008 Annual accounts Registry Jul 10, 2008 Annual return Financials Dec 2, 2007 Annual accounts Registry Aug 13, 2007 Annual return Financials Oct 30, 2006 Annual accounts Registry Jul 26, 2006 Annual return Registry Jun 26, 2006 Appointment of a secretary Registry Mar 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1761... Registry Mar 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1761... Registry Feb 22, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Feb 22, 2006 Declaration in relation to assistance for the acquisition of shares Registry Feb 20, 2006 Company name change Registry Feb 20, 2006 Change of name certificate Registry Feb 17, 2006 Particulars of a mortgage or charge Registry Feb 17, 2006 Particulars of a mortgage or charge 1761... Registry Feb 15, 2006 Particulars of a mortgage or charge Registry Feb 15, 2006 Particulars of a mortgage or charge 1761... Registry Feb 15, 2006 Particulars of a mortgage or charge Registry Feb 15, 2006 Particulars of a mortgage or charge 1761... Registry Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1761... Registry Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1761... Registry Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1761... Registry Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 8, 2006 Particulars of a mortgage or charge Registry Feb 8, 2006 Particulars of a mortgage or charge 1761... Registry Feb 8, 2006 Particulars of a mortgage or charge Registry Feb 8, 2006 Particulars of a mortgage or charge 1761... Registry Nov 1, 2005 Appointment of a man as Chartered Accountant and Secretary Registry Sep 26, 2005 Change in situation or address of registered office Registry Aug 27, 2005 Particulars of a mortgage or charge Financials Aug 24, 2005 Annual accounts Registry Aug 23, 2005 Particulars of a mortgage or charge Registry Aug 23, 2005 Particulars of a mortgage or charge 1761... Registry Aug 23, 2005 Particulars of a mortgage or charge Registry Aug 3, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Aug 3, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1761... Registry Aug 3, 2005 Declaration in relation to assistance for the acquisition of shares Registry Jul 27, 2005 Particulars of a mortgage or charge Registry Jul 27, 2005 Particulars of a mortgage or charge 1761... Registry Jul 27, 2005 Particulars of a mortgage or charge Registry Jul 27, 2005 Particulars of a mortgage or charge 1761... Registry Jul 7, 2005 Annual return Registry Jul 7, 2005 Memorandum and articles - used in re-registration Registry Jul 7, 2005 Rereg pri-plc Registry Jun 24, 2005 Appointment of a director Registry Jun 24, 2005 Resignation of a director Registry Jun 24, 2005 Appointment of a director Registry Jun 24, 2005 Resignation of a director Registry Jun 24, 2005 Resignation of a director 1761... Registry Jun 10, 2005 Particulars of a mortgage or charge Registry Jun 10, 2005 Particulars of a mortgage or charge 1761... Registry Jun 10, 2005 Particulars of a mortgage or charge Registry May 25, 2005 Two appointments: 2 men Registry Jul 14, 2004 Annual return Financials Jul 6, 2004 Annual accounts Financials Sep 8, 2003 Annual accounts 1761... Registry Aug 19, 2003 Annual return Registry Jul 13, 2003 Resignation of a director Registry Jun 20, 2003 Resignation of one Economist and one Director (a man) Registry May 14, 2003 Appointment of a director Registry May 1, 2003 Appointment of a man as Director and Finance Director Registry Mar 31, 2003 Resignation of a director Registry Mar 19, 2003 Resignation of one Chartered Accountant and one Director (a man) Registry Aug 7, 2002 Annual return Registry Jul 21, 2002 Appointment of a director Financials Jul 5, 2002 Annual accounts Registry Jul 5, 2002 Resignation of a director Registry Jun 21, 2002 Appointment of a man as Company Director and Director Registry Feb 21, 2002 Certificate of registration of order of court and minute on reduction of share capital, cancellation of share premium account and cancellation of capital redemption reserve Registry Feb 21, 2002 Order of court Registry Feb 11, 2002 Appointment of a secretary Registry Jan 27, 2002 Reduce issued capital 09 Registry Jan 18, 2002 Change of name certificate Registry Jan 18, 2002 Company name change