MULDALE LIMITED

03311129
GREGS BUILDING 1 BOOTH STREET MANCHESTER M2 4DU

Documents

Documents
Date Category Description Pages
01 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Feb 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
07 Feb 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
07 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Feb 2022 resolution Resolution 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2021 accounts Annual Accounts 7 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 7 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2020 officers Change of particulars for secretary (Ms Carmel Cave) 1 Buy now
04 Jan 2020 officers Change of particulars for director (Ms Carmel Cave) 2 Buy now
28 Oct 2019 accounts Annual Accounts 7 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 7 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 7 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 7 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
27 Oct 2015 accounts Annual Accounts 7 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 7 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Nov 2010 accounts Amended Accounts 5 Buy now
29 Oct 2010 accounts Annual Accounts 8 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Carmel Cave) 2 Buy now
27 Nov 2009 accounts Annual Accounts 6 Buy now
04 Jun 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
05 Mar 2009 officers Appointment terminated director cornelius o'donovan 1 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
11 Feb 2008 annual-return Return made up to 31/01/08; full list of members 2 Buy now
15 Nov 2007 accounts Annual Accounts 6 Buy now
11 Apr 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 5 Buy now
01 Feb 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
06 Dec 2005 accounts Annual Accounts 5 Buy now
12 May 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
04 Jan 2005 accounts Annual Accounts 5 Buy now
06 Dec 2004 accounts Annual Accounts 8 Buy now
11 Mar 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
12 Jun 2003 accounts Annual Accounts 5 Buy now
14 May 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
13 Jan 2003 annual-return Return made up to 31/01/02; full list of members 7 Buy now
04 Dec 2001 accounts Annual Accounts 5 Buy now
03 Jul 2001 annual-return Return made up to 31/01/01; full list of members 7 Buy now
03 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
25 Jun 2001 address Registered office changed on 25/06/01 from: 7 granard business centre bunns lane london NW7 2BQ 1 Buy now
17 May 2001 annual-return Return made up to 31/01/00; full list of members 6 Buy now
18 Apr 2001 capital Ad 28/02/98--------- £ si 98@1 2 Buy now
16 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
16 Nov 2000 accounts Annual Accounts 6 Buy now
07 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 1999 accounts Annual Accounts 6 Buy now
29 Apr 1999 annual-return Return made up to 31/01/99; no change of members 4 Buy now
17 Dec 1998 capital Ad 28/02/98--------- £ si 900@1=900 £ ic 2/902 2 Buy now
02 Dec 1998 accounts Annual Accounts 4 Buy now
21 Jul 1998 annual-return Return made up to 21/01/98; full list of members 6 Buy now
23 Jul 1997 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Jul 1997 officers Director's particulars changed 1 Buy now
14 Feb 1997 officers New director appointed 2 Buy now
06 Feb 1997 officers New secretary appointed 2 Buy now
06 Feb 1997 officers New director appointed 2 Buy now
06 Feb 1997 officers Secretary resigned 1 Buy now
06 Feb 1997 officers Director resigned 1 Buy now
31 Jan 1997 incorporation Incorporation Company 17 Buy now