MULLIGAN LIMITED

05764829
ALEX HOUSE 260-268 CHAPEL STREET SALFORD M3 5JZ

Documents

Documents
Date Category Description Pages
30 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2022 accounts Annual Accounts 8 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2021 accounts Annual Accounts 8 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 8 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 7 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 6 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
15 Dec 2015 accounts Annual Accounts 4 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
07 May 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
19 Apr 2013 officers Termination of appointment of secretary (Catherine Morris) 1 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
18 Apr 2012 annual-return Annual Return 3 Buy now
18 Apr 2012 officers Change of particulars for secretary (Catherine Morris) 1 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 officers Change of particulars for director (Jonathan Mark Reyner) 2 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for secretary (Catherine Mellor) 1 Buy now
21 May 2010 officers Change of particulars for director (Jonathan Mark Reyner) 2 Buy now
19 Nov 2009 accounts Annual Accounts 5 Buy now
29 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
14 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
04 Feb 2008 officers New secretary appointed 2 Buy now
17 Jan 2008 accounts Annual Accounts 4 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: carlton house 16-18 albert square manchester M2 5PE 1 Buy now
11 Sep 2007 annual-return Return made up to 31/03/07; full list of members 6 Buy now
20 Jul 2006 officers Director resigned 1 Buy now
20 Jul 2006 officers New director appointed 2 Buy now
31 Mar 2006 incorporation Incorporation Company 16 Buy now