Advanced company searchLink opens in new window

MCNULTY OFFSHORE LIMITED

Company number 02855188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2005 288b Director resigned
26 Oct 2005 288b Director resigned
26 Oct 2005 288b Director resigned
26 Oct 2005 288a New director appointed
26 Oct 2005 288a New director appointed
05 Oct 2005 363a Return made up to 21/09/05; full list of members
22 Sep 2005 AA Total exemption full accounts made up to 31 December 2004
26 Aug 2005 403a Declaration of satisfaction of mortgage/charge
30 Sep 2004 363s Return made up to 21/09/04; full list of members
30 Jul 2004 AA Full accounts made up to 31 December 2003
20 Jul 2004 287 Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ
06 May 2004 AA Full accounts made up to 31 December 2002
30 Oct 2003 363s Return made up to 21/09/03; full list of members
28 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
05 Nov 2002 AA Group of companies' accounts made up to 31 December 2001
14 Oct 2002 363s Return made up to 21/09/02; full list of members
14 Oct 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 Sep 2002 288a New director appointed
06 Sep 2002 395 Particulars of mortgage/charge
18 Aug 2002 AA Group of companies' accounts made up to 31 December 2000
13 Aug 2002 288a New director appointed
13 Aug 2002 288a New director appointed
13 Aug 2002 287 Registered office changed on 13/08/02 from: 10 norwich street london EC4A 1BD
13 Aug 2002 288a New secretary appointed
13 Aug 2002 288b Director resigned