MULL MIDCO LIMITED

07058629
SCHNEIDER ELECTRIC STAFFORD PARK 5 TELFORD ENGLAND TF3 3BL

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 May 2018 accounts Annual Accounts 11 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 20 Buy now
19 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 officers Change of particulars for director (Mrs Caroline Ann Sands) 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 19 Buy now
18 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
18 Mar 2016 insolvency Solvency Statement dated 29/02/16 1 Buy now
18 Mar 2016 resolution Resolution 1 Buy now
01 Feb 2016 officers Appointment of director (Mrs Caroline Ann Sands) 2 Buy now
01 Feb 2016 officers Termination of appointment of director (Stephen Todd Wilhite) 1 Buy now
01 Feb 2016 officers Termination of appointment of director (Kevin Mark Whaites) 1 Buy now
20 Nov 2015 annual-return Annual Return 6 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2015 accounts Annual Accounts 13 Buy now
22 Jun 2015 officers Appointment of corporate secretary (Invensys Secretaries Limited) 2 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 15 Buy now
20 Nov 2013 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 14 Buy now
20 Jun 2013 officers Appointment of director (Kevin Mark Whaites) 2 Buy now
20 Jun 2013 officers Termination of appointment of director (Mark Dickinson) 1 Buy now
30 Jan 2013 officers Appointment of director (Mr Trevor Lambeth) 3 Buy now
30 Jan 2013 officers Termination of appointment of director (James Potach) 2 Buy now
13 Dec 2012 annual-return Annual Return 5 Buy now
05 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jul 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Jun 2012 officers Appointment of director (Mr James Gregory Potach) 2 Buy now
22 Jun 2012 officers Appointment of director (Mr Stephen Todd Wilhite) 2 Buy now
20 Jun 2012 officers Termination of appointment of director (Gavin Higgins) 1 Buy now
20 Jun 2012 officers Termination of appointment of director (Simon Northrop) 1 Buy now
20 Jun 2012 officers Termination of appointment of director (Gerald Higgins) 1 Buy now
18 Jun 2012 miscellaneous Miscellaneous 1 Buy now
14 Jun 2012 auditors Auditors Resignation Company 2 Buy now
24 Nov 2011 accounts Annual Accounts 14 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
01 Aug 2011 officers Appointment of director (Mr Mark Dickinson) 2 Buy now
23 May 2011 officers Change of particulars for director (Mr Gavin Stewart Higgins) 2 Buy now
01 Apr 2011 officers Termination of appointment of secretary (David Dawes) 2 Buy now
29 Dec 2010 accounts Annual Accounts 14 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Simon Paul Northrop) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Gerald Andrew Higgins) 2 Buy now
05 May 2010 officers Appointment of director (Gavin Stewart Higgins) 3 Buy now
08 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
03 Mar 2010 resolution Resolution 3 Buy now
03 Mar 2010 resolution Resolution 11 Buy now
02 Mar 2010 officers Termination of appointment of director (Daniel Adler) 2 Buy now
02 Mar 2010 officers Termination of appointment of director (David Harland) 2 Buy now
02 Mar 2010 officers Appointment of secretary (David Dawes) 3 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Feb 2010 capital Return of Allotment of shares 4 Buy now
28 Jan 2010 officers Appointment of director (Mr Gerald Andrew Higgins) 3 Buy now
28 Jan 2010 officers Appointment of director (Simon Paul Northrop) 3 Buy now
08 Jan 2010 resolution Resolution 28 Buy now
08 Jan 2010 officers Appointment of director (Mr David Harland) 3 Buy now
08 Jan 2010 officers Appointment of director (Daniel Andrew Adler) 3 Buy now
08 Jan 2010 officers Termination of appointment of director (Ruth Bracken) 2 Buy now
08 Jan 2010 officers Termination of appointment of director (Travers Smith Limited) 2 Buy now
08 Jan 2010 officers Termination of appointment of director (Travers Smith Secretaries Limited) 2 Buy now
08 Jan 2010 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 2 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 12 Buy now
17 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
27 Oct 2009 incorporation Incorporation Company 15 Buy now