MULROY GARDENS RTM LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1821 June 2018 APPLICATION FOR STRIKING-OFF

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA SWASH

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/10/1730 October 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM
1 ASPEN HOUSE MULROY ROAD
SUTTON COLDFIELD
B74 2QA
ENGLAND

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM
C/O RHYDDERCH & CO
46 SIR ALFREDS WAY
SUTTON COLDFIELD
WEST MIDLANDS
B76 1ET

View Document

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/12/158 December 2015 26/11/15 NO MEMBER LIST

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD WORLEY

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 SECRETARY APPOINTED MR IAN LESLIE DILLAMORE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 DIRECTOR APPOINTED MR JOHN NIALL BROOKS

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICE EVANS

View Document

03/12/143 December 2014 26/11/14 NO MEMBER LIST

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DRURY

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR IAN LESLIE DILLAMORE

View Document

28/11/1328 November 2013 26/11/13 NO MEMBER LIST

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY ANJU TAYLOR

View Document

09/01/139 January 2013 SECRETARY APPOINTED MR RICHARD JOHN WORLEY

View Document

28/12/1228 December 2012 26/11/12 NO MEMBER LIST

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
C/O ATKINSON EVANS THE OLD DRILL HALL
10 ARNOT HILL ROAD
ARNOLD
NOTTINGHAMSHIRE
NG5 6LJ
UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 DIRECTOR APPOINTED MS JENNIFER ANNE TAYLOR

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID ROBERT WATTS

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR JOHN DRURY

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR MAURICE FREDERICK LAWRENCE EVANS

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MS ANNA MARY SWASH

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MABBOTT

View Document

06/12/116 December 2011 26/11/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/12/103 December 2010 26/11/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR RICHARD JOHN WORLEY

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
BYRON HOUSE 140 FRONT STREET
ARNOLD
NOTTINGHAM
NG5 7EG
UNITED KINGDOM

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM MABBOTT / 01/10/2009

View Document

01/12/091 December 2009 26/11/09 NO MEMBER LIST

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD-SNOWDEN

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/07/098 July 2009 PREVSHO FROM 30/11/2009 TO 30/06/2009

View Document

11/02/0911 February 2009 SECRETARY APPOINTED ANJU TAYLOR

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
LINDEN HOUSE COURT LODGE FARM WARREN ROAD
CHELSFIELD
KENT
BR6 6ER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED ROBERT GRAHAM MABBOTT

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED PAUL BOOTHBY HOWARD-SNOWDEN

View Document

26/11/0826 November 2008 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