MULLER PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Termination of appointment of Rebecca Jane Muller as a director on 2024-09-27

View Document

04/07/244 July 2024 Micro company accounts made up to 2022-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MISS REBECCA JANE MULLER

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 FIRST GAZETTE

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JANE MULLER / 21/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL JANE MULLER / 21/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 21/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1419 February 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/06/133 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/1017 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP CHARLES JOHNSTON / 29/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 22/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JANE MULLER / 22/01/2010

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MULLER / 01/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MULLER / 01/08/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY RACHAEL MULLER

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM THE OLD STABLES HATHERTON LODGE HATHERTON NR NANTWICH CHESHIRE CW5 7RA

View Document

09/12/089 December 2008 DIRECTOR APPOINTED COLIN RICHARD MULLER

View Document

09/12/089 December 2008 DIRECTOR APPOINTED RACHAEL JANE MULLER

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP JOHNSTON

View Document

09/12/089 December 2008 SECRETARY APPOINTED PHILLIP CHARLES JOHNSTON

View Document

05/12/085 December 2008 COMPANY NAME CHANGED CONSTRUCTION PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 09/12/08

View Document

06/05/086 May 2008 COMPANY NAME CHANGED EGERTON LODGE PROPERTY VENTURES LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: BRIDGE HOUSE, BARTHOMLEY ROAD BARTHOMLEY CHESHIRE CW2 5NT

View Document

11/06/0311 June 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

17/01/0317 January 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