MULMAC LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
28/04/2528 April 2025 | Confirmation statement made on 2025-02-02 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
06/02/246 February 2024 | Director's details changed for Mr Declan Thomas Macdonald on 2021-10-29 |
06/02/246 February 2024 | Director's details changed for Mr Jonathan Blair Mullaney on 2021-10-29 |
06/02/246 February 2024 | Director's details changed for Mr Hugh Mullaney on 2021-10-29 |
06/02/246 February 2024 | Director's details changed for Ms Jemma Louise Mcdonnell on 2021-10-29 |
06/02/246 February 2024 | Director's details changed for Ms Jennifer Louise Macdonald on 2021-10-29 |
06/02/246 February 2024 | Director's details changed for Mr Paul Martin Macdonald on 2021-10-29 |
06/02/246 February 2024 | Director's details changed for Ms Jemma Louise Mcdonnell on 2021-10-29 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Notification of Paul Martin Macdonald as a person with significant control on 2020-02-03 |
27/09/2327 September 2023 | Withdrawal of a person with significant control statement on 2023-09-27 |
27/09/2327 September 2023 | Notification of Hugh Mullaney as a person with significant control on 2020-02-03 |
05/07/235 July 2023 | Termination of appointment of Margaret Weir Byrne Smith as a director on 2023-03-23 |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/10/2129 October 2021 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 28 Field Road Clarkston Glasgow G76 8SE on 2021-10-29 |
22/06/2122 June 2021 | Micro company accounts made up to 2021-03-31 |
03/02/203 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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