Guard.Me International (Malta) Ltd
Extended Company Report with Annual Accounts
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (2019) (financial year 2019)
- details of shareholders, directors and representatives, incorporation documents and latest annual return
- complete list of titles of filed documents
- full registry information with list of directors and secretaries
- related company news
- information about these directors and secretaries in other companies
|
GUARD.ME INTERNATIONAL INSURANCE AGENCY (MALTA) LTD
Company type |
Limited Company |
Universal Entity Code | 8875-8382-9289-8882 |
Record last updated |
Saturday, February 22, 2025 10:39:14 PM UTC |
Official Address |
Remax Building, University Roundabout, Triq Achilles Ferris Imsida
There are 3 companies registered at this street
|
Locality |
Imsida |
Region |
L-Imsida |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 23, 2024 |
Unregistered documents
|  |
Registry |
Sep 23, 2024 |
Liquidators return
|  |
Registry |
Sep 23, 2024 |
Accts, scheme of dist & audit. report
|  |
Financials |
Sep 23, 2024 |
Notice of registry of companies p>notice is hereby given for the purpose of paragraph (e) of subarticle (1) of article 401 of the companies act, 1995 that the liquidator of guard.me international (malta) limited (c 73194) with registered office at remax building, university roundabout, triq achilles ferris, msida msd 1751, malta has delivered a copy of the accounts and of the scheme of distribution together with the auditor’s report and the return of the general meeting, in accordance with article 274 (2) of this act, for striking the name of the said company off the register. registration was effected 23rd september 2024. any person having an interest in the said company is hereby advised that unless a sworn application is filed in the civil court in terms of article 275 of the act, the registrar shall strike the name of the company off the register on the expiration of 3 months from the publication of this notice.dr geraldine a. spiteri lucas ll.d.registrar of companies
|  |
Registry |
Jul 3, 2024 |
Statement. by liquidator pending wind up
|  |
Registry |
Jul 3, 2024 |
Liquidator's statement with respect to pending winding up
|  |
Registry |
Dec 27, 2023 |
Statement. by liquidator pending wind up
|  |
Registry |
Dec 27, 2023 |
Notice of appointment of liquidator
|  |
Registry |
Dec 11, 2023 |
Resignation of liquidator
|  |
Registry |
Dec 11, 2023 |
Statement. by liquidator pending wind up
|  |
Registry |
May 24, 2023 |
Statement. by liquidator pending wind up
|  |
Registry |
May 24, 2023 |
Statement by liquidator in pending winding up
|  |
Registry |
Jul 28, 2022 |
Statement. by liquidator pending wind up
|  |
Registry |
Jul 28, 2022 |
Statement by liquidator in pending winding up
|  |
Registry |
Jun 25, 2021 |
Declaration of solvency
|  |
Registry |
Jun 25, 2021 |
Dissolution and voluntary winding up
|  |
Registry |
Jun 25, 2021 |
Notice of appointment of liquidator
|  |
Registry |
Jun 25, 2021 |
Dissolution & consequential voluntary winding up
|  |
Registry |
Feb 23, 2021 |
Annual returns
|  |
Registry |
Feb 23, 2021 |
Annual return of shareholders and directors
|  |
Financials |
Jan 19, 2021 |
Accounts
|  |
Registry |
Dec 1, 2020 |
Change in registered office
|  |
Registry |
Aug 31, 2020 |
Alterations to m&a inc. change of name
|  |
Registry |
Aug 31, 2020 |
Unregistered documents
|  |
Registry |
Aug 31, 2020 |
Alterations to the memorandum and articles including change of name
|  |
Registry |
Dec 3, 2019 |
Annual returns
|  |
Registry |
Dec 3, 2019 |
Annual return of shareholders and directors
|  |
Financials |
Oct 7, 2019 |
Accounts
|  |
Registry |
May 4, 2019 |
Annual returns
|  |
Registry |
May 4, 2019 |
Annual return of shareholders and directors
|  |
Financials |
Aug 22, 2018 |
Accounts
|  |
Registry |
Jan 29, 2018 |
Annual returns
|  |
Registry |
Jan 29, 2018 |
Annual return of shareholders and directors
|  |
Registry |
Jan 10, 2018 |
Alterations to the memo and articles
|  |
Registry |
Jan 10, 2018 |
Alterations to the memorandum and articles
|  |
Registry |
Dec 5, 2017 |
Change in registered office
|  |
Registry |
Oct 26, 2017 |
Changes in company directors/sec./reps.
|  |
Registry |
Oct 26, 2017 |
Notification of changes amongst directors or company secretary or in the representation of a company
|  |
Financials |
Oct 18, 2017 |
Accounts
|  |
Registry |
Sep 28, 2017 |
Changes in company directors/sec./reps.
|  |
Registry |
Sep 28, 2017 |
Notification of changes amongst directors or company secretary or in the representation of a company
|  |
Registry |
Jun 16, 2017 |
Alterations to m&a and share capital
|  |
Registry |
Jun 16, 2017 |
Return of allotments
|  |
Registry |
Jun 16, 2017 |
Alterations to the memorandum and articles including change in share capital
|  |
Registry |
Jun 12, 2017 |
Report sec. 73
|  |
Registry |
Jun 12, 2017 |
Report in terms of sec. 73
|  |
Registry |
Jun 12, 2017 |
Report in terms of sec. 73 3231...
|  |
Registry |
Jan 2, 2017 |
Annual returns
|  |
Registry |
Jan 2, 2017 |
Annual return of shareholders and directors
|  |
Registry |
Nov 23, 2015 |
Accounting reference period
|  |
Registry |
Nov 23, 2015 |
Unregistered documents
|  |
Registry |
Nov 23, 2015 |
Memorandum and articles of association
|  |
Registry |
Nov 23, 2015 |
Unregistered documents
|  |
Registry |
Nov 23, 2015 |
Five appointments: 3 men, a person and a woman,: 3 men, a person and a woman
|  |