MULMAC HOLDINGS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

11/09/2511 September 2025 NewTermination of appointment of Dus53 Ltd as a director on 2025-09-01

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/08/1930 August 2019 CESSATION OF DEREK IAIN MCINTYRE AS A PSC

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MULRANEY

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR GERALD JAMES MULRANEY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL MULRANEY

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM LIME TREE HOUSE NORTH CASTLE STREET ALLOA FK10 1EX SCOTLAND

View Document

29/08/1829 August 2018 CORPORATE DIRECTOR APPOINTED DUS53 LTD

View Document

29/08/1829 August 2018 SECRETARY APPOINTED MR GERRY MULRANEY

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 CESSATION OF MICHAEL MULRANEY AS A PSC

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULRANEY

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM WEST BURNSIDE DOLLAR CLACKMANNANSHIRE FK14 7DE

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK MCINTYRE

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/11/1526 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM CROWNEST LOAN CROWNEST LOAN STENHOUSEMUIR LARBERT STIRLINGSHIRE FK5 3BU

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 August 2014

View Document

02/12/142 December 2014 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

01/12/141 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MULRANEY / 19/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK IAIN MCINTYRE / 19/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MULRANEY / 19/11/2014

View Document

25/11/1425 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 PREVEXT FROM 31/08/2013 TO 30/11/2013

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

06/02/146 February 2014 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM INCHVIEW HOUSE KELLIEBANK ALLOA FK10 1NT

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4370660001

View Document

19/11/1219 November 2012 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