- Company Overview for MULYAK HOLDINGS LIMITED (06594854)
- Filing history for MULYAK HOLDINGS LIMITED (06594854)
- People for MULYAK HOLDINGS LIMITED (06594854)
- More for MULYAK HOLDINGS LIMITED (06594854)
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) |
---|---|---|---|
02 Aug 2013 | AD01 | Registered office address changed from Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 2 August 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
07 Sep 2011 | TM02 | Termination of appointment of Crystelle Johnston as a secretary | |
07 Sep 2011 | CH01 | Director's details changed for Mr Cletus Peter O'neill on 30 September 2010 | |
07 Sep 2011 | AP03 | Appointment of Mrs Rachael Jurd as a secretary | |
02 Feb 2011 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2 February 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
21 Jun 2010 | CH03 | Secretary's details changed for Mrs Crystelle Sheila Johnston on 15 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Cletus Peter O'neill on 15 May 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jul 2009 | 363a | Return made up to 15/05/09; full list of members | |
07 Jul 2008 | 288a | Director appointed cletus peter o'neill | |
07 Jul 2008 | 288a | Secretary appointed crystelle johnston | |
07 Jul 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
16 May 2008 | 288b | Appointment terminated secretary brighton secretary LIMITED | |
16 May 2008 | 288b | Appointment terminated director brighton director LIMITED | |
15 May 2008 | NEWINC | Incorporation |