MCNULTY INTERIOR SOLUTIONS LIMITED

Company Documents

DateDescription
12/07/1012 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/01/0826 January 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

26/01/0826 January 2008 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

23/01/0723 January 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

21/12/0521 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 S-DIV 31/03/02

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 SUBDIVISION OF SHARES 31/03/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: PHOENIX HOUSE CHURWELL, MORLEY LEEDS WEST YORKSHIRE LS27 7QY

View Document

27/03/0127 March 2001 FIRST GAZETTE

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

15/10/9915 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 Incorporation

View Document

11/10/9911 October 1999 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