- Company Overview for MULVEY (CONTRACTS) LIMITED (06804494)
- Filing history for MULVEY (CONTRACTS) LIMITED (06804494)
- People for MULVEY (CONTRACTS) LIMITED (06804494)
- Charges for MULVEY (CONTRACTS) LIMITED (06804494)
- Insolvency for MULVEY (CONTRACTS) LIMITED (06804494)
- More for MULVEY (CONTRACTS) LIMITED (06804494)
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) |
---|---|---|---|
04 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2014 | |
26 Apr 2013 | AD01 | Registered office address changed from 2 Oak Lodge Avenue Chigwell Essex IG7 5HZ on 26 April 2013 | |
25 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2013 | AR01 |
Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
10 Nov 2010 | AA | Accounts made up to 31 January 2010 | |
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Robert John Mulvey on 28 January 2010 | |
12 Aug 2009 | 288b | Appointment terminated director sean mulvey | |
28 Jan 2009 | NEWINC | Incorporation |