MULLAN CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Unaudited abridged accounts made up to 2023-10-29

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2022-10-29

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

03/12/213 December 2021 Change of details for Mr Peter Mullan as a person with significant control on 2021-11-30

View Document

03/12/213 December 2021 Notification of Rebecca Louise Mullan as a person with significant control on 2021-11-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

11/03/2111 March 2021 29/10/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 29/10/18 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MULLAN / 23/09/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MULLAN / 23/09/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MULLAN / 23/09/2019

View Document

12/09/1912 September 2019 29/10/17 UNAUDITED ABRIDGED

View Document

13/04/1913 April 2019 CESSATION OF BRENDAN MULLAN AS A PSC

View Document

13/04/1913 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PETROU

View Document

13/04/1913 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MULLAN / 07/04/2018

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017970490016

View Document

23/07/1823 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017970490014

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017970490012

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017970490013

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017970490015

View Document

28/04/1828 April 2018 Annual accounts small company total exemption made up to 30 October 2016

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN PETROU / 04/09/2017

View Document

18/07/1718 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MULLAN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MULLAN

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/03/176 March 2017 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

08/08/168 August 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/01/1625 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULLAN

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MS PATRICIA ANN PETROU

View Document

08/07/158 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017970490015

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017970490014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017970490012

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017970490013

View Document

31/07/1331 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULLAN / 03/06/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MULLAN / 03/06/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER MULLAN / 03/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/06/107 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULLAN / 03/06/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER MULLAN / 03/06/2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULLAN / 03/06/2009

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM C/O MICHEAL FILIOU PLC SALISBURY 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 03/06/05; NO CHANGE OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED MULMUR CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/08/0213 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

26/07/0226 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: 56 BRAMINGHAM ROAD LUTON BEDS LU3 2SW

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93

View Document

01/03/931 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

22/05/9222 May 1992 EXEMPTION FROM APPOINTING AUDITORS 13/09/91

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 03/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

20/02/9020 February 1990 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 RETURN MADE UP TO 30/06/88; NO CHANGE OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 30/06/87; NO CHANGE OF MEMBERS

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 87 EATON VALLEY ROAD LUTON BEDFORDSHIRE

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

19/02/8819 February 1988 FIRST GAZETTE

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

05/03/845 March 1984 CERTIFICATE OF INCORPORATION

View Document

05/03/845 March 1984 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