- Company Overview for MULLNEX LIMITED (08924881)
- Filing history for MULLNEX LIMITED (08924881)
- People for MULLNEX LIMITED (08924881)
- Charges for MULLNEX LIMITED (08924881)
- More for MULLNEX LIMITED (08924881)
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) |
---|---|---|---|
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
30 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
08 Jul 2017 | AP01 | Appointment of Mrs. Danielle Elizabeth Adamson as a director on 3 July 2017 | |
08 Jul 2017 | AD01 | Registered office address changed from Suite 3 113 High Street Ruislip Middlesex HA4 8JN to King George V Lodge King George V Road Amersham HP6 5FB on 8 July 2017 | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of James Lever as a director on 21 October 2016 | |
06 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
16 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
30 Apr 2014 | AP01 | Appointment of Mr James Lever as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Thomas French as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Richard Odriscoll as a director | |
30 Apr 2014 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 30 April 2014 | |
05 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-05
|