MULLIN CONTRACTS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/02/207 February 2020 07/05/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

07/05/197 May 2019 Annual accounts for year ending 07 May 2019

View Accounts

19/02/1919 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/17

View Document

07/02/197 February 2019 07/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

07/05/187 May 2018 Annual accounts for year ending 07 May 2018

View Accounts

07/02/187 February 2018 07/05/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PREVEXT FROM 30/04/2017 TO 07/05/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONNIE MULLIN

View Document

07/05/177 May 2017 Annual accounts for year ending 07 May 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM TUDOR HOUSE NATLAND ROAD KENDAL LA9 7LR UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

23/06/1123 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED RONNIE MULLIN

View Document

19/05/1119 May 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