- Company Overview for J.A. MCNULTY LIMITED (03150506)
- Filing history for J.A. MCNULTY LIMITED (03150506)
- People for J.A. MCNULTY LIMITED (03150506)
- Charges for J.A. MCNULTY LIMITED (03150506)
- Insolvency for J.A. MCNULTY LIMITED (03150506)
- More for J.A. MCNULTY LIMITED (03150506)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2015 | |
18 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2014 | |
21 May 2013 | AD01 | Registered office address changed from Unit 1 & 2 Rainow Mill Ingersley Vale, Bollington Macclesfield Cheshire SK10 5BP on 21 May 2013 | |
30 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
22 Apr 2010 | TM02 | Termination of appointment of Susan Mcnulty as a secretary | |
22 Apr 2010 | TM01 | Termination of appointment of Susan Mcnulty as a director | |
22 Apr 2010 | TM01 | Termination of appointment of James Mcnulty as a director | |
16 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Susan Lynne Mcnulty on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for James Mcnulty on 16 February 2010 | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2010 | AP01 | Appointment of Mrs Karen Neild as a director | |
23 Oct 2009 | AP01 | Appointment of Mr Roger Michael John Neild as a director | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |