MCMULLEN CARPENTRY AND JOINERY LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Registered office address changed from R/O 27 Langthorne Road London E11 4HL England to 80 Nightingale Lane London E11 2EZ on 2024-11-15

View Document

21/10/2421 October 2024 Registered office address changed from R/O 27 Langthorne Road London E11 4HL England to R/O 27 Langthorne Road London E11 4HL on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from 80 Nightingale Lane Wanstead E11 2EZ United Kingdom to R/O 27 Langthorne Road London E11 4HL on 2024-10-21

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

01/09/231 September 2023 Application to strike the company off the register

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-11-30

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

02/05/222 May 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Termination of appointment of John Mcmullen as a director on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Mr Stephen Brown as a director on 2021-12-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1730 November 2017 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