T MULHERN AGGREGATES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Unit5, Glenshane Enterprise Centre 414a Ballyquin Road Dungiven Londonderry BT47 4NQ Northern Ireland to C/O the Insolvency Service, Adelaide House 39/49 Adelaide Street Belfast BT2 8FD on 2025-07-23

View Document

04/06/254 June 2025 NewOrder of court to wind up

View Document

03/06/253 June 2025 Order of court to wind up

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Jacinta Rose Mulhern as a director on 2022-12-31

View Document

07/04/237 April 2023 Appointment of Mr Paul Vincent Mcelhinney as a director on 2022-12-31

View Document

07/04/237 April 2023 Notification of Paul Vincent Mcelhinney as a person with significant control on 2022-12-31

View Document

07/04/237 April 2023 Cessation of Jacinta Rose Mulhern as a person with significant control on 2022-12-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY JAMES MCLAUGHLIN

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

17/10/1817 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 100

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY JACINTA MULHERN

View Document

09/10/189 October 2018 CESSATION OF TREVOR MULHERN AS A PSC

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR JAMES MCLAUGHLIN

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAINTA MULHERN

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST CO. ANTRIM BT3 9DE NORTHERN IRELAND

View Document

12/03/1812 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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