MULLER DEVELOPMENTS (HASSALL) LIMITED

Company Documents

DateDescription
20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/1916 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/194 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00013092,00008617

View Document

04/06/194 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/07/182 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/06/184 June 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/01/182 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/09/176 September 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/08/172 August 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/07/1725 July 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM THE POINT CREWE ROAD ALSAGER CHESHIRE ST7 2GP

View Document

20/06/1720 June 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00013092

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 SECRETARY APPOINTED PHILLIP CHARLES JOHNSTON

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY RACHAEL MULLER

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHNSTON

View Document

12/09/1112 September 2011 07/09/11 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR COLIN RICHARD MULLER

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED RACHEL JANE MULLER

View Document

09/09/119 September 2011 COMPANY NAME CHANGED MULLER PALATINE (RHUDDLAN) LIMITED CERTIFICATE ISSUED ON 09/09/11

View Document

09/09/119 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL JANE MULLER / 22/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES JOHNSTON / 29/01/2010

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL MULLER / 01/08/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM THE OLD STABLES HATHERTON LODGE HATHERTON NR NANTWICH CHESHIRE CW5 7RA

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 COMPANY NAME CHANGED EGERTON LODGE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: BRIDGE HOUSE, BARTHOMLEY ROAD BARTHOMLEY CHESHIRE CW2 5NT

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

17/01/0317 January 2003 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