ROBERT MCMULLAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

25/09/2325 September 2023 Registration of charge NI0039090002, created on 2023-09-18

View Document

06/09/236 September 2023 Satisfaction of charge NI0039090001 in full

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH SMYTH / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY LOUISE JOHNSTON / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY LOUISE JOHNSTON / 06/01/2021

View Document

06/01/216 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH SMYTH / 06/01/2021

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAR HEALTHCARE (BELFAST) LIMITED

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES JOHNSTON

View Document

12/10/1812 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 17 BLOCK D, HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 17 BLOCK D, HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 157-173 RODEN STREET BELFAST BT12 5QA NORTHERN IRELAND

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA KERR

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN KERR

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KERR

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MR ROBERT JOSEPH SMYTH

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR COLIN JAMES JOHNSTON

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS ALISON MARY LOUISE JOHNSTON

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 165 LISBURN ROAD BELFAST BT9 7AJ

View Document

24/05/1624 May 2016 ARTICLES OF ASSOCIATION

View Document

17/05/1617 May 2016 ALTER ARTICLES 30/04/2016

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0039090001

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 SECOND FILING WITH MUD 07/10/12 FOR FORM AR01

View Document

18/10/1218 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EILEEN KERR / 07/10/2010

View Document

17/11/1017 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA EILEEN KERR / 07/10/2010

View Document

19/02/1019 February 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/084 December 2008 31/03/08 ANNUAL ACCTS

View Document

21/10/0821 October 2008 07/10/08 ANNUAL RETURN SHUTTLE

View Document

16/01/0816 January 2008 07/10/07

View Document

03/08/073 August 2007 31/03/07 ANNUAL ACCTS

View Document

18/12/0618 December 2006 31/03/06 ANNUAL ACCTS

View Document

24/10/0624 October 2006 07/10/06 ANNUAL RETURN SHUTTLE

View Document

02/02/062 February 2006 31/03/05 ANNUAL ACCTS

View Document

17/10/0517 October 2005 07/10/05 ANNUAL RETURN SHUTTLE

View Document

05/04/055 April 2005 31/03/04 ANNUAL ACCTS

View Document

19/11/0419 November 2004 07/10/04 ANNUAL RETURN SHUTTLE

View Document

09/02/049 February 2004 31/03/03 ANNUAL ACCTS

View Document

21/10/0321 October 2003 07/10/03 ANNUAL RETURN SHUTTLE

View Document

21/01/0321 January 2003 31/03/02 ANNUAL ACCTS

View Document

14/10/0214 October 2002 07/10/02 ANNUAL RETURN SHUTTLE

View Document

11/01/0211 January 2002 31/03/01 ANNUAL ACCTS

View Document

03/10/013 October 2001 07/10/01 ANNUAL RETURN SHUTTLE

View Document

08/02/018 February 2001 31/03/00 ANNUAL ACCTS

View Document

04/10/004 October 2000 07/10/00 ANNUAL RETURN SHUTTLE

View Document

06/02/006 February 2000 31/03/99 ANNUAL ACCTS

View Document

04/10/994 October 1999 07/10/99 ANNUAL RETURN SHUTTLE

View Document

14/10/9814 October 1998 07/10/98 ANNUAL RETURN SHUTTLE

View Document

11/09/9811 September 1998 31/03/98 ANNUAL ACCTS

View Document

02/01/982 January 1998 31/03/97 ANNUAL ACCTS

View Document

07/10/977 October 1997 07/10/97 ANNUAL RETURN SHUTTLE

View Document

31/10/9631 October 1996 CHANGE OF DIRS/SEC

View Document

31/10/9631 October 1996 07/10/96 ANNUAL RETURN SHUTTLE

View Document

16/10/9616 October 1996 31/03/96 ANNUAL ACCTS

View Document

13/12/9513 December 1995 31/03/95 ANNUAL ACCTS

View Document

19/10/9519 October 1995 07/10/95 ANNUAL RETURN SHUTTLE

View Document

24/10/9424 October 1994 31/03/94 ANNUAL ACCTS

View Document

12/10/9412 October 1994 07/10/94 ANNUAL RETURN SHUTTLE

View Document

01/11/931 November 1993 07/10/93 ANNUAL RETURN SHUTTLE

View Document

01/11/931 November 1993 SPECIAL/EXTRA RESOLUTION

View Document

04/10/934 October 1993 31/03/93 ANNUAL ACCTS

View Document

22/10/9222 October 1992 07/10/92 ANNUAL RETURN FORM

View Document

07/08/927 August 1992 31/03/92 ANNUAL ACCTS

View Document

30/10/9130 October 1991 07/10/91 ANNUAL RETURN FORM

View Document

01/10/911 October 1991 31/03/91 ANNUAL ACCTS

View Document

21/01/9121 January 1991 31/03/90 ANNUAL ACCTS

View Document

26/10/9026 October 1990 07/10/90 ANNUAL RETURN

View Document

23/11/8923 November 1989 CHANGE OF DIRS/SEC

View Document

19/10/8919 October 1989 14/10/89 ANNUAL RETURN

View Document

18/10/8918 October 1989 31/03/89 ANNUAL ACCTS

View Document

02/12/882 December 1988 31/03/88 ANNUAL ACCTS

View Document

27/10/8827 October 1988 14/10/88 ANNUAL RETURN

View Document

25/04/8825 April 1988 14/07/87 ANNUAL RETURN

View Document

10/11/8610 November 1986 27/08/86 ANNUAL RETURN

View Document

20/08/8620 August 1986 31/03/86 ANNUAL ACCTS

View Document

05/08/865 August 1986 31/03/87 ANNUAL ACCTS

View Document

04/02/864 February 1986 22/08/85 ANNUAL RETURN

View Document

06/08/856 August 1985 31/03/85 ANNUAL ACCTS

View Document

04/06/854 June 1985 26/10/84 ANNUAL RETURN

View Document

03/03/853 March 1985 31/03/84 ANNUAL ACCTS

View Document

12/01/8412 January 1984 31/12/83 ANNUAL RETURN

View Document

23/09/8223 September 1982 31/12/82 ANNUAL RETURN

View Document

23/07/8223 July 1982 NOTICE OF ARD

View Document

18/12/8118 December 1981 31/12/81 ANNUAL RETURN

View Document

20/10/8020 October 1980 31/12/80 ANNUAL RETURN

View Document

08/11/798 November 1979 PARTICULARS RE DIRECTORS

View Document

08/11/798 November 1979 31/12/79 ANNUAL RETURN

View Document

07/02/797 February 1979 31/12/78 ANNUAL RETURN

View Document

23/01/7823 January 1978 31/12/77 ANNUAL RETURN

View Document

11/02/7711 February 1977 31/12/76 ANNUAL RETURN

View Document

29/01/7629 January 1976 31/12/75 ANNUAL RETURN

View Document

20/03/7520 March 1975 31/12/74 ANNUAL RETURN

View Document

10/01/7410 January 1974 31/12/73 ANNUAL RETURN

View Document

10/01/7410 January 1974 PARTICULARS RE DIRECTORS

View Document

13/12/7213 December 1972 31/12/72 ANNUAL RETURN

View Document

10/01/7210 January 1972 PARTICULARS RE DIRECTORS

View Document

15/12/7115 December 1971 31/12/71 ANNUAL RETURN

View Document

22/01/7122 January 1971 31/12/70 ANNUAL RETURN

View Document

28/01/7028 January 1970 SIT OF REGISTER OF MEMS

View Document

28/01/7028 January 1970 31/12/69 ANNUAL RETURN

View Document

10/01/6910 January 1969 31/12/68 ANNUAL RETURN

View Document

11/12/6711 December 1967 31/12/67 ANNUAL RETURN

View Document

01/02/671 February 1967 SITUATION OF REG OFFICE

View Document

06/01/676 January 1967 31/12/66 ANNUAL RETURN

View Document

04/01/664 January 1966 31/12/65 ANNUAL RETURN

View Document

11/11/6411 November 1964 31/12/64 ANNUAL RETURN

View Document

09/01/649 January 1964 31/12/63 ANNUAL RETURN

View Document

07/02/637 February 1963 31/12/62 ANNUAL RETURN

View Document

12/01/6212 January 1962 SIT OF REGISTER OF MEMS

View Document

30/11/6130 November 1961 31/12/61 ANNUAL RETURN

View Document

02/11/602 November 1960 31/12/60 ANNUAL RETURN

View Document

19/11/5919 November 1959 31/12/59 ANNUAL RETURN

View Document

10/04/5910 April 1959 31/12/58 ANNUAL RETURN

View Document

11/06/5811 June 1958 PARTICULARS RE DIRECTORS

View Document

06/08/576 August 1957 RETURN OF ALLOTS (CASH)

View Document

27/06/5727 June 1957 STATEMENT OF NOMINAL CAP

View Document

27/06/5727 June 1957 MEMORANDUM

View Document

27/06/5727 June 1957 ARTICLES

View Document

27/06/5727 June 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/5727 June 1957 PARTICULARS RE DIRECTORS

View Document

27/06/5727 June 1957 SITUATION OF REG OFFICE

View Document

27/06/5727 June 1957 DECL ON COMPL ON INCORP

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