- Company Overview for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
- Filing history for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
- People for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
- Charges for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
- More for MUNNELLY SUPPORT SERVICES LIMITED (01623967)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
13 Jan 2014 | MR04 | Satisfaction of charge 8 in full | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Matthew Freeman as a director | |
12 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
15 Apr 2013 | AP01 | Appointment of Mr James Philip Munnelly as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Paul David Munnelly as a director | |
07 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Paul Munnelly as a director | |
17 Dec 2012 | TM01 | Termination of appointment of James Munnelly as a director | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
17 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
04 Aug 2012 | AP01 | Appointment of Mr Paul David Munnelly as a director | |
15 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
15 Jun 2012 | AP01 | Appointment of Mr James Munnelly as a director | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
01 Feb 2012 | AD01 | Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 1 February 2012 | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Full accounts made up to 31 March 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Mr Philip Anthony Munnelly on 1 January 2010 |