Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-12 |
insert career_pages_linkeddomain malakoff.shop |
2024-03-12 |
insert casestudy_pages_linkeddomain malakoff.shop |
2024-03-12 |
insert contact_pages_linkeddomain malakoff.shop |
2024-03-12 |
insert index_pages_linkeddomain malakoff.shop |
2024-03-12 |
insert service_pages_linkeddomain malakoff.shop |
2023-10-05 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-18 |
delete source_ip 109.237.27.15 |
2023-08-18 |
insert source_ip 139.162.249.117 |
2023-06-07 |
delete company_previous_name MALAKOFF LTD. |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES |
2023-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JOHN STEVENSON |
2023-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLAN MAURICE GOULD / 11/11/2022 |
2022-11-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_charges 7 => 9 |
2021-04-07 |
update num_mort_outstanding 6 => 8 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2425160008 |
2021-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2425160009 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
2020-12-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-05 |
delete index_pages_linkeddomain achilles.com |
2020-10-05 |
delete index_pages_linkeddomain nbcommunication.com |
2020-10-05 |
insert index_pages_linkeddomain muckypuddle.com |
2020-10-05 |
insert phone 01595 695544 |
2020-10-05 |
update robots_txt_status www.malakofflimited.co.uk: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-30 |
delete source_ip 148.253.129.130 |
2019-05-30 |
insert source_ip 109.237.27.15 |
2019-05-30 |
update robots_txt_status www.malakofflimited.co.uk: 200 => 404 |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
2018-12-03 |
insert career_pages_linkeddomain sgs.co.uk |
2018-12-03 |
insert casestudy_pages_linkeddomain sgs.co.uk |
2018-12-03 |
insert contact_pages_linkeddomain sgs.co.uk |
2018-12-03 |
insert index_pages_linkeddomain sgs.co.uk |
2018-12-03 |
insert terms_pages_linkeddomain sgs.co.uk |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
2018-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GEORGE DUNCAN |
2018-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY IRVINE / 24/02/2017 |
2017-11-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-26 |
update num_mort_charges 6 => 7 |
2017-04-26 |
update num_mort_outstanding 5 => 6 |
2017-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2425160007 |
2017-03-13 |
delete career_pages_linkeddomain iso.org |
2017-03-13 |
delete casestudy_pages_linkeddomain iso.org |
2017-03-13 |
delete contact_pages_linkeddomain iso.org |
2017-03-13 |
delete index_pages_linkeddomain iso.org |
2017-03-13 |
delete terms_pages_linkeddomain iso.org |
2017-03-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MR COLIN GEORGE DUNCAN |
2017-02-27 |
update statutory_documents 24/02/17 STATEMENT OF CAPITAL GBP 200000 |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2016-12-20 |
update account_category GROUP => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-20 |
update num_mort_outstanding 6 => 5 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-02 |
delete source_ip 83.166.171.223 |
2016-09-02 |
insert source_ip 148.253.129.130 |
2016-03-11 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-03-11 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-02-17 |
update statutory_documents 17/01/16 FULL LIST |
2016-02-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-02-15 |
update statutory_documents DOUGLAS GEORGE STEVENSON HAS THE AUTHORITY TO SIGN OF THE OFF MARKET PURCHASE AGREEMENT 09/12/2015 |
2016-02-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-15 |
update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 150000 |
2016-01-26 |
delete career_pages_linkeddomain energynorth.co.uk |
2016-01-26 |
delete casestudy_pages_linkeddomain energynorth.co.uk |
2016-01-26 |
delete contact_pages_linkeddomain energynorth.co.uk |
2016-01-26 |
delete index_pages_linkeddomain energynorth.co.uk |
2016-01-26 |
delete terms_pages_linkeddomain energynorth.co.uk |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LONG |
2015-07-06 |
insert general_emails en..@malakofflimited.co.uk |
2015-07-06 |
insert email en..@malakofflimited.co.uk |
2015-02-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-02-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-01-30 |
update statutory_documents 17/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-03-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-02-05 |
update statutory_documents 17/01/14 FULL LIST |
2013-11-07 |
update account_category SMALL => GROUP |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-31 |
update website_status DomainNotFound => OK |
2013-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-09-05 |
update website_status OK => DomainNotFound |
2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-09 |
update website_status OK |
2013-02-01 |
update statutory_documents 17/01/13 FULL LIST |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-02-14 |
update statutory_documents 17/01/12 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 17/01/11 FULL LIST |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents 17/01/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE STEVENSON / 08/02/2010 |
2009-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents £ IC 250000/200000
31/12/07
£ SR 50000@1=50000 |
2007-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 17/01/06; NO CHANGE OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 17/01/05; NO CHANGE OF MEMBERS |
2004-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-15 |
update statutory_documents SECRETARY RESIGNED |
2003-07-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
2003-07-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-07-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-07-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-07-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-05-22 |
update statutory_documents NC INC ALREADY ADJUSTED
09/05/03 |
2003-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-22 |
update statutory_documents £ NC 100000/250000
09/05 |
2003-05-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
28 LONGLAND
UPPER SOUND, LERWICK
SHETLAND
ZE1 0SP |
2003-05-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-04-23 |
update statutory_documents COMPANY NAME CHANGED
MALAKOFF LTD.
CERTIFICATE ISSUED ON 23/04/03 |
2003-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN EH7 5JA |
2003-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |