MISS A C MULLERVY LIMITED

Company Documents

DateDescription
17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

05/12/195 December 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

05/12/195 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 17 THE ELMS HIGHWORTH SWINDON WILTSHIRE SN6 7DD UNITED KINGDOM

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE WALSINGHAM / 26/07/2019

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 71-75 SHELTON STREET SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

22/07/1522 July 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 17 THE ELMS HIGHWORTH SWINDON SN6 7DD

View Document

26/06/1426 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

10/04/1410 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 43 PRIORY GREEN HIGHWORTH WILTSHIRE SN6 7NU UNITED KINGDOM

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON CLAIRE MULLERVY / 19/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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