JOHN MULHOLLAND BOOKMAKERS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

28/02/2428 February 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Termination of appointment of John William Mulholland as a secretary on 2022-10-12

View Document

15/11/2215 November 2022 Termination of appointment of John William Mulholland as a director on 2022-10-12

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/02/1520 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MULHOLLAND / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MULHOLLAND / 05/02/2010

View Document

04/06/094 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 19 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ

View Document

26/03/0726 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: EAGLE TOWER, MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 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