Mal Realisations Limited

DataGardener
dissolved

Mal Realisations Limited

06060941Private Limited With Share Capital

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX
Incorporated

22/01/2007

Company Age

19 years

Directors

3

Employees

SIC Code

25990

Risk

Company Overview

Registration, classification & business activity

Mal Realisations Limited (06060941) is a private limited with share capital incorporated on 22/01/2007 (19 years old) and registered in maidenhead, SL61RX. The company operates under SIC code 25990.

Private Limited With Share Capital
SIC: 25990
Incorporated 22/01/2007
SL61RX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:04-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:15-07-2019
Resolution
Category:Resolution
Date:25-04-2019
Change Of Name Notice
Category:Change Of Name
Date:18-03-2019
Resolution
Category:Resolution
Date:15-03-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-02-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-02-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:18-01-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2011
Capital Alter Shares Subdivision
Category:Capital
Date:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Capital Allotment Shares
Category:Capital
Date:15-04-2011
Resolution
Category:Resolution
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Legacy
Category:Mortgage
Date:04-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Officers
Date:26-06-2009
Legacy
Category:Annual Return
Date:12-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2008
Legacy
Category:Accounts
Date:15-09-2008
Legacy
Category:Annual Return
Date:21-07-2008
Legacy
Category:Mortgage
Date:07-09-2007
Legacy
Category:Officers
Date:29-08-2007
Legacy
Category:Officers
Date:29-08-2007
Legacy
Category:Officers
Date:29-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:31-05-2007
Legacy
Category:Officers
Date:22-03-2007
Legacy
Category:Officers
Date:17-02-2007
Legacy
Category:Officers
Date:15-02-2007
Incorporation Company
Category:Incorporation
Date:22-01-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2019
Filing Date29/01/2018
Latest Accounts30/04/2017

Trading Addresses

32 Riverside Way, Cowley, Uxbridge, Middlesex, UB82YF
2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Sl6 1Rx, SL61RXRegistered

Related Companies

3

Contact

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX