PAUL MULLICK LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1527 September 2015 APPLICATION FOR STRIKING-OFF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

17/05/1517 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERRARD MULLICK / 20/10/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
5 ARGOSY COURT SCIMITAR WAY
WHITLEY BUSINESS PARK
COVENTRY
CV3 4GA
ENGLAND

View Document

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information