JOHN MULHOLLAND BOOKMAKERS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
28/02/2428 February 2024 | Application to strike the company off the register |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-09 with updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-02-28 |
15/11/2215 November 2022 | Termination of appointment of John William Mulholland as a secretary on 2022-10-12 |
15/11/2215 November 2022 | Termination of appointment of John William Mulholland as a director on 2022-10-12 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-02-28 |
20/02/1520 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
03/12/143 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
28/02/1428 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
16/01/1416 January 2014 | 28/02/13 TOTAL EXEMPTION FULL |
15/02/1315 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
06/12/116 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
15/02/1115 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/02/105 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MULHOLLAND / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MULHOLLAND / 05/02/2010 |
04/06/094 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
16/02/0916 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/10/079 October 2007 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 19 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ |
26/03/0726 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: EAGLE TOWER, MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA |
09/12/069 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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