MULLAN PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Declaration of solvency |
04/11/244 November 2024 | Resolutions |
04/11/244 November 2024 | Registered office address changed from The Gate House Manford Industrial Estate Manor Road Erith Kent DA8 2AJ to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-11-04 |
04/11/244 November 2024 | Appointment of a voluntary liquidator |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-04-30 |
23/09/2423 September 2024 | Appointment of Mr Barry James Mullan as a director on 2024-09-03 |
23/09/2423 September 2024 | Appointment of Mrs Bernadette Mary O'grady as a director on 2024-09-03 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with updates |
01/05/241 May 2024 | Confirmation statement made on 2024-04-15 with updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-15 with updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
04/03/164 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/04/1517 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
29/12/1229 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/07/1230 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
14/07/1214 July 2012 | DISS40 (DISS40(SOAD)) |
13/07/1213 July 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
29/06/1229 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | FIRST GAZETTE |
24/06/1124 June 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE GATE HOUSE MANFORD INDUSTRIAL ESTATE MANOR ROAD ERITH DA8 2AJ UNITED KINGDOM |
14/07/1014 July 2010 | 08/06/10 STATEMENT OF CAPITAL GBP 1200 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MULLEN / 15/04/2010 |
15/04/1015 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MULLAN PARTNERSHIP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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