MULLQUEST LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Registered office address changed from C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to Official Receiver and Liquidator, Franciscan House, 51 Princes Street, Ipswich IP1 1ED on 2025-05-04

View Document

05/03/255 March 2025 Order of court to wind up

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14

View Document

26/05/2326 May 2023 Appointment of Mr Bryan Andrew Pratt as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Ronald David Mckeeman as a director on 2023-05-26

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Director's details changed for Mr Ronald David Mckeeman on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Ronald David Mckeeman as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Ronald David Mckeeman as a person with significant control on 2022-02-02

View Document

03/02/223 February 2022 Director's details changed for Mr Ronald David Mckeeman on 2022-02-02

View Document

18/01/2218 January 2022 Notification of Ronald David Mckeeman as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Cessation of Roger William Purkiss as a person with significant control on 2022-01-18

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Termination of appointment of Jonathan Paul Silver as a director on 2021-11-02

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Andy Wojcik as a director on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Jonathan Paul Silver on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Mr Ronald David Mckeeman as a director on 2021-08-05

View Document

05/08/215 August 2021 Termination of appointment of Adrian Lee Stewart as a director on 2021-08-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

10/04/1910 April 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM SUITE 576, 2ND FLOOR ELDER HOUSE, ELDER GATE MILTON KEYNES MK9 1LR

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ADRIAN LEE STEWART

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MS LINDSAY TREASURE

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ANDY WOJCIK

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O REACT BUSINESS SERVICES 23 AUSTIN FRIARS LONDON EC2N 2QP

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM SUITE 576, 2ND FLOOR ELDER HOUSE, ELDER GATE MILTON KEYNES MK9 1LR

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SILVER / 24/03/2015

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SILVER / 24/03/2015

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SILVER / 01/10/2013

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SILVER / 01/10/2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 60 THE PARADE OADBY LEICESTER LEICESTERSHIRE LE2 5BF

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDWIN BUTLER

View Document

13/10/1213 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1125 February 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 4 DE MONTFORT STREET LEICESTER LE1 7GA

View Document

01/02/101 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN HUGH BUTLER / 02/10/2009

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 58 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QD

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 66 COMMERCIAL SQUARE FREEMENS COMMON LEICESTER LE2 7SR

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/09/951 September 1995 S252 DISP LAYING ACC 22/08/95

View Document

01/09/951 September 1995 S366A DISP HOLDING AGM 22/08/95

View Document

01/09/951 September 1995 S386 DISP APP AUDS 22/08/95

View Document

28/07/9528 July 1995 ALTER MEM AND ARTS 25/07/95

View Document

23/11/9423 November 1994 SECRETARY RESIGNED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

19/02/9419 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9416 February 1994 MISC 31/01/94

View Document

14/02/9414 February 1994 ALTER MEM AND ARTS 31/01/94

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED NO. 211 LEICESTER LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

12/11/9312 November 1993 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