PATRICK MULLINS LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

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

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK MULLINS / 15/11/2018

View Document

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

View Accounts

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 ADOPT ARTICLES 19/08/2019

View Document

07/08/197 August 2019 CESSATION OF DONALD COULSON HOWARD AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MULLINS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDREA MULCAHY / 23/07/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD HOWARD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/09/174 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/08/138 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED DONALD COULSON HOWARD

View Document

09/08/109 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MULLINS / 10/07/2010

View Document

04/11/094 November 2009 CURRSHO FROM 31/07/2010 TO 30/04/2010

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS

View Document

24/08/0924 August 2009 SECRETARY APPOINTED ANDREA MULCAHY

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED PATRICK MULLINS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE SPENCER

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

10/07/0910 July 2009 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