MULMAR GROUP LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Group of companies' accounts made up to 2023-09-30 |
10/09/2310 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
04/08/234 August 2023 | Group of companies' accounts made up to 2022-09-30 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
09/07/219 July 2021 | Group of companies' accounts made up to 2020-09-30 |
09/07/209 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM ASHLEYS,INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND |
06/03/206 March 2020 | AUDITOR'S RESIGNATION |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
09/12/199 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
13/02/1913 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 060583490005 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, SECRETARY LINCOLN REGISTRARS LTD |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 152 GREAT NORTH ROAD HATFIELD HERTS AL9 5JN |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENZO FRANGIAMORE |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, SECRETARY LINCOLN REGISTRARS LIMITED |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, SECRETARY LINCOLN REGISTRARS LIMITED |
08/05/178 May 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/02/1616 February 2016 | CORPORATE SECRETARY APPOINTED LINCOLN REGISTRARS LIMITED |
16/02/1616 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
16/02/1616 February 2016 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CANNING |
10/02/1610 February 2016 | CORPORATE SECRETARY APPOINTED LINCOLN REGISTRARS LTD |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CANNING |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/01/1529 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
11/06/1411 June 2014 | CURREXT FROM 30/06/2014 TO 30/09/2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/02/146 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
18/10/1318 October 2013 | 17/10/13 STATEMENT OF CAPITAL GBP 106261 |
17/10/1317 October 2013 | 17/10/13 STATEMENT OF CAPITAL GBP 106259 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/04/1325 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060583490004 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/01/1327 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 07/02/2011 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 07/02/2011 |
07/02/117 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 07/02/2011 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 07/02/2011 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 06/10/2010 |
17/02/1017 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AGOSTINO LUGERI / 19/01/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 6 LISMIRRANE INDUSTRIAL PARK ELSTREE ROAD ELSTREE WD6 3EE |
28/12/0728 December 2007 | SECRETARY'S PARTICULARS CHANGED |
17/11/0717 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/07/0716 July 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07 |
21/06/0721 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0730 March 2007 | £ NC 1000/200000 08/03 |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | NC INC ALREADY ADJUSTED 08/03/07 |
29/03/0729 March 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/01/0719 January 2007 | SECRETARY RESIGNED |
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