MCCULLY ENTERPRISES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 190 RATHGAEL ROAD BANGOR CO DOWN BT19 1RT

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID MCCULLY / 31/12/2014

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL DAVID MCCULLY / 31/12/2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY F MCCULLY / 31/12/2011

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/05/108 May 2010 REGISTERED OFFICE CHANGED ON 08/05/2010 FROM 180 RATHGAEL ROAD BANGOR DOWN BT19 1RT

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 3 HOLBORN AVENUE BANGOR CO.DOWN BT20 5EH

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL DAVID MCCULLY / 31/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID MCCULLY / 31/12/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/091 March 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

13/02/0913 February 2009 31/03/08 ANNUAL ACCTS

View Document

11/02/0811 February 2008 31/03/07 ANNUAL ACCTS

View Document

17/09/0717 September 2007 31/01/06 ANNUAL ACCTS

View Document

01/05/071 May 2007 CHANGE OF ARD

View Document

15/03/0715 March 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

13/11/0613 November 2006 PARS RE MORTAGE

View Document

28/04/0628 April 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

22/04/0522 April 2005 0000

View Document

17/04/0517 April 2005 31/01/05 ANNUAL ACCTS

View Document

01/02/051 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

01/02/051 February 2005 31/01/04 ANNUAL ACCTS

View Document

07/05/047 May 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

27/11/0327 November 2003 31/01/03 ANNUAL ACCTS

View Document

15/01/0315 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

02/05/022 May 2002 31/01/02 ANNUAL ACCTS

View Document

08/03/028 March 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

09/12/019 December 2001 31/01/01 ANNUAL ACCTS

View Document

20/02/0120 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

26/09/0026 September 2000 31/01/00 ANNUAL ACCTS

View Document

06/02/006 February 2000 31/01/99 ANNUAL ACCTS

View Document

10/12/9910 December 1999 31/12/99 ANNUAL RETURN SHUTTLE

View Document

20/12/9820 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

23/06/9823 June 1998 31/01/98 ANNUAL ACCTS

View Document

11/12/9711 December 1997 SPECIAL/EXTRA RESOLUTION

View Document

11/12/9711 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

28/04/9728 April 1997 31/01/97 ANNUAL ACCTS

View Document

11/04/9711 April 1997 CHANGE OF DIRS/SEC

View Document

11/04/9711 April 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

10/03/9710 March 1997 CHANGE IN SIT REG ADD

View Document

10/03/9710 March 1997 31/12/95 ANNUAL RETURN SHUTTLE

View Document

28/05/9628 May 1996 31/01/96 ANNUAL ACCTS

View Document

17/04/9617 April 1996 CHANGE IN SIT REG ADD

View Document

06/07/956 July 1995 31/01/95 ANNUAL ACCTS

View Document

03/03/953 March 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

10/05/9410 May 1994 31/12/92 ANNUAL RETURN FORM

View Document

10/05/9410 May 1994 31/12/93 ANNUAL RETURN FORM

View Document

10/05/9410 May 1994 31/12/91 ANNUAL RETURN FORM

View Document

12/04/9412 April 1994 31/01/91 ANNUAL ACCTS

View Document

12/04/9412 April 1994 31/01/94 ANNUAL ACCTS

View Document

12/04/9412 April 1994 31/01/92 ANNUAL ACCTS

View Document

12/04/9412 April 1994 31/01/93 ANNUAL ACCTS

View Document

19/11/9119 November 1991 31/01/90 ANNUAL ACCTS

View Document

18/07/9118 July 1991 31/12/90 ANNUAL RETURN

View Document

24/01/9024 January 1990 31/12/89 ANNUAL RETURN

View Document

20/01/9020 January 1990 31/01/89 ANNUAL ACCTS

View Document

27/02/8927 February 1989 31/12/88 ANNUAL RETURN

View Document

23/02/8923 February 1989 31/01/88 ANNUAL ACCTS

View Document

22/09/8822 September 1988 31/12/87 ANNUAL RETURN

View Document

23/08/8823 August 1988 31/12/86 ANNUAL RETURN

View Document

20/07/8820 July 1988 31/01/87 ANNUAL ACCTS

View Document

02/04/872 April 1987 31/01/86 ANNUAL ACCTS

View Document

24/05/8624 May 1986 30/11/85 ANNUAL RETURN

View Document

24/04/8624 April 1986 31/01/85 ANNUAL ACCTS

View Document

15/01/8615 January 1986 PARS RE MORTAGE

View Document

15/01/8615 January 1986 PARS RE MORTAGE

View Document

06/12/856 December 1985 14/08/84 ANNUAL RETURN

View Document

05/12/855 December 1985 ALLOTMENT OTHER THAN CASH

View Document

16/04/8516 April 1985 CHANGE IN SIT REG OFFICE

View Document

26/03/8526 March 1985 31/01/84 ANNUAL ACCTS

View Document

11/07/8411 July 1984 31/08/83 ANNUAL RETURN

View Document

22/03/8322 March 1983 31/12/82 ANNUAL RETURN

View Document

22/12/8222 December 1982 NOTICE OF ARD

View Document

15/07/8215 July 1982 PARTICULARS RE DIRECTORS

View Document

18/02/8218 February 1982 PARTICULARS RE DIRECTORS

View Document

02/02/822 February 1982 31/12/81 ANNUAL RETURN

View Document

02/06/802 June 1980 31/12/80 ANNUAL RETURN

View Document

26/06/7826 June 1978 STATEMENT OF NOMINAL CAP

View Document

26/06/7826 June 1978 ARTICLES

View Document

26/06/7826 June 1978 PARTICULARS RE DIRECTORS

View Document

26/06/7826 June 1978 SITUATION OF REG OFFICE

View Document

26/06/7826 June 1978 DECL ON COMPL ON INCORP

View Document

26/06/7826 June 1978 MEMORANDUM

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