Maloney Metalcraft LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 9, 2015)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
HIKECHASE LIMITED
MALONEY INDUSTRIES LIMITED
HANOVER MALONEY LIMITED
HANOVER (GB) LIMITED
EXTERRAN (UK) LTD
Company type Private Limited Company Company Number 03318710 Record last updated Thursday, October 20, 2022 12:08:47 PM UTC Postal Code WS9 8EX
Visits Searches Document Type Publication date Download link Registry Feb 27, 2019 Resignation of one Secretary (a man) Registry Nov 30, 2016 Appointment of a man as Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 29, 2016 Annual return Financials Mar 7, 2016 Annual accounts Registry Jul 2, 2015 Resignation of one Director Registry Jun 29, 2015 Resignation of one General Manager and one Director (a man) Registry Apr 29, 2015 Annual return Financials Mar 9, 2015 Annual accounts Registry Mar 13, 2014 Annual return Registry Mar 13, 2014 Change of particulars for director Registry Mar 13, 2014 Appointment of a man as Director Registry Mar 13, 2014 Change of registered office address Registry Feb 25, 2014 Resignation of one Director Registry Feb 25, 2014 Change of accounting reference date Registry Dec 1, 2013 Appointment of a man as Director and Managing Director Registry Dec 1, 2013 Resignation of one Managing Director and one Director (a man) Registry Oct 26, 2013 Registration of a charge / charge code Registry Oct 3, 2013 Registration of a charge / charge code 3318... Financials Jul 16, 2013 Annual accounts Registry Jul 12, 2013 Change of name certificate Registry Jul 12, 2013 Notice of change of name nm01 - resolution Registry Jul 12, 2013 Company name change Registry Jul 11, 2013 Appointment of a man as Director Registry Jul 11, 2013 Appointment of a man as Director 3318... Registry Jul 11, 2013 Appointment of a man as Director Registry Jul 11, 2013 Resignation of one Director Registry Jul 3, 2013 Three appointments: 3 men Registry Mar 27, 2013 Annual return Registry Mar 27, 2013 Change of particulars for director Financials Nov 22, 2012 Annual accounts Registry Nov 20, 2012 Resignation of one Director Registry Oct 5, 2012 Resignation of one Director (a man) Registry Apr 18, 2012 Annual return Financials Jul 19, 2011 Annual accounts Registry Apr 6, 2011 Annual return Registry Apr 5, 2011 Appointment of a man as Director Registry Sep 13, 2010 Section 175 comp act 06 08 Registry Aug 4, 2010 Appointment of a man as Director Financials Aug 4, 2010 Annual accounts Registry Mar 29, 2010 Annual return Registry Mar 29, 2010 Change of particulars for director Registry Nov 13, 2009 Resignation of one Director Registry Nov 1, 2009 Resignation of one Manager and one Director (a man) Financials Oct 7, 2009 Annual accounts Registry Mar 10, 2009 Annual return Registry Nov 28, 2008 Annual return 3318... Registry Nov 28, 2008 Register of members Registry Nov 28, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Nov 28, 2008 Change in situation or address of registered office Financials Oct 14, 2008 Annual accounts Financials Oct 31, 2007 Annual accounts 3318... Registry Sep 13, 2007 Company name change Registry Sep 13, 2007 Change of name certificate Registry Mar 26, 2007 Annual return Financials Nov 5, 2006 Annual accounts Registry May 3, 2006 Annual return Financials Oct 5, 2005 Annual accounts Registry Sep 1, 2005 Appointment of a director Registry Sep 1, 2005 Resignation of a director Registry Aug 17, 2005 Appointment of a man as Director and Manager Registry May 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3318... Registry May 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 31, 2005 Annual return Financials Feb 2, 2005 Annual accounts Registry Sep 3, 2004 Appointment of a director Registry Aug 20, 2004 Appointment of a director 3318... Registry Aug 16, 2004 Two appointments: 2 men Registry Mar 8, 2004 Annual return Registry Jan 5, 2004 Company name change Registry Jan 5, 2004 Change of name certificate Financials Nov 26, 2003 Annual accounts Registry Mar 21, 2003 Annual return Financials Oct 1, 2002 Annual accounts Registry Apr 12, 2002 Annual return Financials Nov 1, 2001 Annual accounts Registry Mar 30, 2001 Resignation of a director Registry Mar 29, 2001 Annual return Registry Feb 28, 2001 Resignation of one Chief Financial Officer and one Director (a man) Registry Jan 23, 2001 Change in situation or address of registered office Registry Dec 29, 2000 Company name change Registry Dec 28, 2000 Change of name certificate Registry Nov 21, 2000 Resignation of a director Registry Oct 27, 2000 Resignation of one Director (a man) and one President Financials Jun 15, 2000 Annual accounts Registry Apr 4, 2000 Annual return Registry Oct 7, 1999 Resignation of a secretary Registry Oct 7, 1999 Appointment of a secretary Registry Sep 30, 1999 Appointment of a man as Secretary Financials Aug 1, 1999 Annual accounts Registry Mar 2, 1999 Annual return Registry Feb 23, 1999 125 £1 Registry Feb 18, 1999 Return by a company purchasing its own shares Registry Dec 29, 1998 Auditor's letter of resignation Registry Nov 11, 1998 Return by a company purchasing its own shares Registry Nov 6, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 27, 1998 Auth. allotment of shares and debentures Registry Oct 27, 1998 Notice of increase in nominal capital Registry Oct 27, 1998 Nc inc already adjusted