MULLALLY GILL LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/12/1416 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

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE MULLALLY / 22/10/2013

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
100A HIGH STREET
HAMPTON
MIDDLESEX
TW12 2ST
ENGLAND

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
BERMUDA HOUSE 45 HIGH STREET
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EH

View Document

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

View Accounts

08/01/138 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/12/1213 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

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE CATHERINE MULLALLY / 01/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GERARD PATRICK GILL / 01/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE MULLALLY / 01/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GERARD PATRICK GILL / 28/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE MULLALLY / 28/09/2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE CATHERINE MULLALLY / 28/09/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE MULLALLY / 01/07/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GERARD PATRICK GILL / 01/07/2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE CATHERINE MULLALLY / 01/07/2010

View Document

19/01/1119 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GERARD PATRICK GILL / 01/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE MULLALLY / 01/12/2009

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED MILLSTEAD LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK SURREY KT1 4EH

View Document

10/03/0910 March 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED RALP GERARD PATRICK GILL

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY APPOINTED JANE CATHERINE MULLALLY

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

01/12/081 December 2008 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