MULECODE LIMITED

Company Documents

DateDescription
17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/05/2317 May 2023 Return of final meeting in a members' voluntary winding up

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Declaration of solvency

View Document

12/10/2212 October 2022 Registered office address changed from 2 Church Street Church Street Burnham Slough SL1 7HZ England to Pkf Gm 15 Westferry Circus London E14 4HD on 2022-10-12

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/10/209 October 2020 CESSATION OF RAFAEL BROZ MULE AS A PSC

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAFAEL BROZ MULE' / 02/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL BROZ MULE / 02/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL BROZ MULE / 02/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAFAEL BROZ MULE / 02/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAFAEL BROZ MULE' / 02/07/2018

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAEL BROZ MULE'

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 123 OFFORD ROAD LONDON N1 1PQ UNITED KINGDOM

View Document

05/05/175 May 2017 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

13/04/1713 April 2017 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