MULLER MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

12/04/2512 April 2025 Application to strike the company off the register

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Previous accounting period extended from 2024-06-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

07/08/187 August 2018 CESSATION OF REINHARD MULLER AS A PSC

View Document

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERWIN MULLER

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REINHARD MULLER

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELKE MENOLD

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

24/10/1624 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

21/02/1521 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRAU ELKE RUTH MENOLD / 01/12/2009

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG LUX

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED WOLFGANG DIETMAR KARL LUX

View Document

06/11/136 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR HANSJOERG PLAGGEMARS

View Document

14/10/1314 October 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 DIRECTOR APPOINTED HANSJOERG PLAGGEMARS

View Document

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR REINHARD MULLER

View Document

18/07/1118 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED REINHARD MULLER

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR HORST RAINER PETERMAN

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED ELKE RUTH MENOLD

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED HORST RAINER PETERMAN

View Document

10/12/0810 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR ELKE MENOLD

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARKUS BUNTZ

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR WALDERMAR ANDING

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 S80A AUTH TO ALLOT SEC 29/08/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

06/02/046 February 2004 COMPANY NAME CHANGED PRECIS (2378) LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 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