MULLIN CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
07/02/207 February 2020 | 07/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
07/05/197 May 2019 | Annual accounts for year ending 07 May 2019 |
19/02/1919 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/17 |
07/02/197 February 2019 | 07/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
07/05/187 May 2018 | Annual accounts for year ending 07 May 2018 |
07/02/187 February 2018 | 07/05/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | PREVEXT FROM 30/04/2017 TO 07/05/2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONNIE MULLIN |
07/05/177 May 2017 | Annual accounts for year ending 07 May 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/07/133 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM TUDOR HOUSE NATLAND ROAD KENDAL LA9 7LR UNITED KINGDOM |
12/06/1212 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
16/01/1216 January 2012 | CURRSHO FROM 31/05/2012 TO 30/04/2012 |
23/06/1123 June 2011 | 23/06/11 STATEMENT OF CAPITAL GBP 100 |
20/05/1120 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
20/05/1120 May 2011 | DIRECTOR APPOINTED RONNIE MULLIN |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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