MCNULTY LIMITIED LIMITED

Company Documents

DateDescription
22/11/1822 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1822 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2018:LIQ. CASE NO.1

View Document

12/04/1712 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2017

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
PARSONAGE CHAMBERS 3 PARSONAGE
MANCHESTER
M3 2HW

View Document

04/04/164 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2016

View Document

22/04/1522 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2015

View Document

26/03/1426 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2014

View Document

20/02/1320 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/02/1320 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/02/1314 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1314 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/02/1314 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 7 CHEQUERS GARDENS AIGBURTH LIVERPOOL L19 3PD UNITED KINGDOM

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN BARBER

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MISS HELEN BARBER

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 265 UPPER BROOK STREET MANCHESTER M13 0HR UNITED KINGDOM

View Document

29/12/1129 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 04/11/11 STATEMENT OF CAPITAL GBP 100

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

05/11/095 November 2009 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