MULLANEY AND CO LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Appointment of Mr Steven Christopher Mullaney as a director on 2022-11-29

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

29/11/2229 November 2022 Termination of appointment of Steven Mullaney as a director on 2022-11-01

View Document

29/11/2229 November 2022 Cessation of Steven Christopher Mullaney as a person with significant control on 2022-11-01

View Document

29/11/2229 November 2022 Termination of appointment of Joanne Houston as a director on 2022-10-01

View Document

28/09/2228 September 2022 Appointment of Miss Joanne Houston as a director on 2022-09-27

View Document

22/09/2222 September 2022 Notification of Steven Christopher Mullaney as a person with significant control on 2022-02-01

View Document

22/09/2222 September 2022 Cessation of Joanne Houston as a person with significant control on 2022-02-01

View Document

22/09/2222 September 2022 Termination of appointment of Joanne Houston as a director on 2022-02-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

04/05/224 May 2022 Registered office address changed from 38 Charlesfield Road Rugby CV22 5PQ England to Leasowe House Southam Road Radford Semele Leamington Spa CV31 1TY on 2022-05-04

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR STEVEN MULLANEY

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 5 BRAND ROAD BRAND ROAD RUGBY CV21 1AF ENGLAND

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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