MALLINCKRODT ENTERPRISES UK LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

15/10/2415 October 2024 Return of final meeting in a members' voluntary winding up

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-06-17 with updates

View Document

18/05/2418 May 2024 Declaration of solvency

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

18/05/2418 May 2024 Registered office address changed from , 3 Lotus Park, the Causeway, Staines upon Thames, TW18 3AG, England to 1 More London Place London SE1 2AF on 2024-05-18

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

15/05/2415 May 2024 Register(s) moved to registered inspection location 3 Lotus Park the Causeway Staines upon Thames England TW18 3AG

View Document

15/05/2415 May 2024 Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 3 Lotus Park the Causeway Staines upon Thames England TW18 3AG

View Document

03/05/243 May 2024 Satisfaction of charge 090902230013 in full

View Document

03/05/243 May 2024 Satisfaction of charge 090902230014 in full

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

30/11/2330 November 2023 Satisfaction of charge 090902230011 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090902230008 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090902230006 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090902230004 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090902230007 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090902230005 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090902230009 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090902230010 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090902230012 in full

View Document

23/11/2323 November 2023 Appointment of Mr Alasdair John Fenlon as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Daniel James Speciale as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Matthew Timothy Peters as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Jason Daniel Goodson as a director on 2023-11-17

View Document

23/11/2323 November 2023 Appointment of Mr Toby Godrich as a director on 2023-11-17

View Document

17/11/2317 November 2023 Registration of charge 090902230014, created on 2023-11-14

View Document

17/11/2317 November 2023 Registration of charge 090902230013, created on 2023-11-14

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-30

View Document

18/10/2318 October 2023 Satisfaction of charge 090902230003 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 090902230002 in full

View Document

12/09/2312 September 2023 Registration of charge 090902230012, created on 2023-09-08

View Document

13/07/2313 July 2023 Appointment of Mr Daniel James Speciale as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr Matthew Timothy Peters as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr. Jason Daniel Goodson as a director on 2023-06-23

View Document

13/07/2313 July 2023 Termination of appointment of Toby Godrich as a director on 2023-06-23

View Document

13/07/2313 July 2023 Termination of appointment of Alasdair John Fenlon as a director on 2023-06-23

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Michael Francis Norman as a director on 2022-11-30

View Document

14/12/2214 December 2022 Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Termination of appointment of Bryan Marlen Reasons as a director on 2022-09-27

View Document

14/10/2214 October 2022 Appointment of Mr. Michael Francis Norman as a director on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mr Toby Godrich as a director on 2022-09-16

View Document

30/09/2230 September 2022 Termination of appointment of Mark Joseph Casey as a director on 2022-09-16

View Document

03/11/213 November 2021 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

28/10/2128 October 2021 Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX

View Document

28/10/2128 October 2021 Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 27/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090902230007

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090902230006

View Document

02/01/202 January 2020 SAIL ADDRESS CHANGED FROM: 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

02/01/202 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090902230005

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090902230004

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090902230003

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 28/12/18

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CATTERSON

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 16/05/2019

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 01/08/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 03/08/2018

View Document

18/01/1918 January 2019 14/12/18 STATEMENT OF CAPITAL USD 21690269

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MUSHI UK HOLDINGS LIMITED / 29/09/2017

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 02/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 02/07/2018

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSHI UK HOLDINGS LIMITED

View Document

04/07/184 July 2018 CESSATION OF MUSHI UK HOLDINGS LIMITED AS A PSC

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CATTERSON / 17/06/2014

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/06/1829 June 2018 SAIL ADDRESS CREATED

View Document

30/10/1730 October 2017 29/09/17 STATEMENT OF CAPITAL USD 1202.00

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSHI UK HOLDINGS LIMITED

View Document

26/10/1726 October 2017 CESSATION OF MALLINCKRODT ARD HOLDINGS AS A PSC

View Document

25/10/1725 October 2017 CESSATION OF MALLINCKRODT UK LTD AS A PSC

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLINCKRODT ARD HOLDINGS

View Document

06/10/176 October 2017 19/09/17 STATEMENT OF CAPITAL GBP 1200

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLINCKRODT UK LTD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CATTERSON / 12/06/2017

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM TMF CORPORATE SECRETARIAL SERVICES LIMITED 5TH FLOOR, 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

12/06/1712 June 2017 Registered office address changed from , Tmf Corporate Secretarial Services Limited 5th Floor, 6 st Andrew Street, London, EC4A 3AE to 1 More London Place London SE1 2AF on 2017-06-12

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MS STEPHANIE DORN MILLER

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAGNER

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR KENNETH LYNN WAGNER

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUDENHOLZER

View Document

25/01/1725 January 2017 CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR. STEPHEN ANDREW WELCH

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON

View Document

14/07/1614 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/07/1517 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 03/03/2015

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090902230002

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CATTERSON / 01/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTON / 01/01/2015

View Document

25/09/1425 September 2014 19/09/14 STATEMENT OF CAPITAL USD 1100

View Document

22/09/1422 September 2014 SHARE PREMIUM ACCOUNT CANCELLED 22/09/2014

View Document

22/09/1422 September 2014 STATEMENT BY DIRECTORS

View Document

22/09/1422 September 2014 SOLVENCY STATEMENT DATED 22/09/14

View Document

22/09/1422 September 2014 22/09/14 STATEMENT OF CAPITAL USD 1100

View Document

15/07/1415 July 2014 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

17/06/1417 June 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