JULES MULCAHY LIMITED

Company Documents

DateDescription
12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1826 January 2018 DISS REQUEST WITHDRAWN

View Document

26/01/1826 January 2018 CESSATION OF JULIA MULCAHY AS A PSC

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA MULCAHY / 25/01/2018

View Document

26/01/1826 January 2018 SECRETARY APPOINTED MRS JULES MULCAHY

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MULCAHY

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MULCAHY / 26/01/2018

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1729 November 2017 APPLICATION FOR STRIKING-OFF

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM
GREAT NORTH BUSINESS CENTRE 82 GREAT NORTH ROAD
NORTH PLACE
HATFIELD
HERTFORDSHIRE
AL9 5BL
ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MULCAHY / 01/01/2016

View Document

29/02/1629 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM
23B WELTECH CENTRE
RIDGEWAY
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 2AA

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MULCAHY / 01/02/2015

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

01/02/151 February 2015 REGISTERED OFFICE CHANGED ON 01/02/2015 FROM
64 CLIVE ROAD
ENFIELD
N/A
EN1 1RE
UNITED KINGDOM

View Document

23/10/1423 October 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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