MCNULTY OFFSHORE LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

02/12/152 December 2015 ORDER OF COURT - RESTORATION

View Document

10/11/0910 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/07/0928 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/0915 July 2009 APPLICATION FOR STRIKING-OFF

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ZAHID KHAWAJA

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR DHIRAJLAL BAKHAI

View Document

06/11/076 November 2007 REAPPT AUDITOR 06/09/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 COMPANY NAME CHANGED AKER MCNULTY LIMITED CERTIFICATE ISSUED ON 28/02/01

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/002 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

29/09/9929 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED SUBMITREPORT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 S252 DISP LAYING ACC 27/10/97

View Document

26/01/9826 January 1998 S366A DISP HOLDING AGM 27/10/97

View Document

26/01/9826 January 1998 S386 DISP APP AUDS 27/10/97

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: MC NULTY QUAY CORSTORPHINE TOWN COMMERCIAL ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RZ

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/11/961 November 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 ADOPT MEM AND ARTS 23/08/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

23/04/9623 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9314 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 S-DIV 15/11/93

View Document

03/12/933 December 1993 VARYING SHARE RIGHTS AND NAMES 15/11/93

View Document

21/09/9321 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company