LAURIE MULLANEY ASSOCIATES LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HENSLEY

View Document

05/01/105 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHELE EVANS

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM UNIT 108 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHELE EVANS

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HENSLEY

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 2 ASHWELL STREET LITLINGTON ROYSTON HERTFORDSHIRE SG8 0RP UNITED KINGDOM

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANTONY MULLANEY / 30/11/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S PARTICULARS LAWRENCE MULLANEY

View Document

09/03/099 March 2009 DIRECTOR RESIGNED JACQUELINE MULLANEY

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: KINGSTON SMITH DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: KINGSTON SMITH DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

19/09/0219 September 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/09/02

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 S-DIV CONVE 12/02/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

04/06/924 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

24/03/9224 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/03/929 March 1992

View Document

09/03/929 March 1992 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

23/01/9023 January 1990 NEW SECRETARY APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 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