MULMAR GROUP LTD

Company Documents

DateDescription
02/07/242 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2022-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM ASHLEYS,INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND

View Document

06/03/206 March 2020 AUDITOR'S RESIGNATION

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

09/12/199 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060583490005

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY LINCOLN REGISTRARS LTD

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 152 GREAT NORTH ROAD HATFIELD HERTS AL9 5JN

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENZO FRANGIAMORE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY LINCOLN REGISTRARS LIMITED

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY LINCOLN REGISTRARS LIMITED

View Document

08/05/178 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 CORPORATE SECRETARY APPOINTED LINCOLN REGISTRARS LIMITED

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CANNING

View Document

10/02/1610 February 2016 CORPORATE SECRETARY APPOINTED LINCOLN REGISTRARS LTD

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CANNING

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 106261

View Document

17/10/1317 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 106259

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060583490004

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/01/1327 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 07/02/2011

View Document

07/02/117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 07/02/2011

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 06/10/2010

View Document

17/02/1017 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGOSTINO LUGERI / 19/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 6 LISMIRRANE INDUSTRIAL PARK ELSTREE ROAD ELSTREE WD6 3EE

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 £ NC 1000/200000 08/03

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NC INC ALREADY ADJUSTED 08/03/07

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • AZETS (TP) LIMITED


  • 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