MULLER SERVICE LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Appointment of Mr Matthew Paul Jones as a director on 2024-07-05

View Document

15/07/2415 July 2024 Termination of appointment of Colum Michael Dunphy as a director on 2024-07-05

View Document

15/07/2415 July 2024 Termination of appointment of Justin Richard Cook as a director on 2024-07-05

View Document

04/04/244 April 2024 Appointment of Mr Richard Trevor Williams as a director on 2024-03-22

View Document

30/12/2330 December 2023 Full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Liam James Mcnamara as a director on 2023-01-26

View Document

29/12/2229 December 2022 Full accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Jonathan Howard Jenkins as a director on 2022-05-05

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

21/09/2121 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Appointment of Mr Justin Richard Cook as a director on 2021-08-03

View Document

18/11/1418 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR ANDREW RONALD MCINNES

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR PAUL FABIAN CLANCY

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR LEE GREENBURY

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR HEINER KAMPS

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR WILLIAM SEBASTIAN JONES

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR HEINER KAMPS

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR MAJOR RANA

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MAJOR SINGH RANA

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR LEE GREENBURY

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM

View Document

29/11/1129 November 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

25/10/1125 October 2011 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