Advanced company searchLink opens in new window

MCMULLEN GROUP HOLDINGS LIMITED

Company number NI067516

Filter by category

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)
06 Jun 2017 4.32(NI) Appointment of liquidator compulsory
28 Mar 2017 AD01 Registered office address changed from 66 Lurgan Road Moira BT67 0LX to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 28 March 2017
30 May 2014 COCOMP Order of court to wind up
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2013 AA Accounts for a small company made up to 31 January 2012
19 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2,250,436.25
01 May 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2,250,436.25
27 Apr 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
29 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2012 AA Group of companies' accounts made up to 31 January 2011
01 Dec 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 annual return registered on 10/01/2011 as it was not properly delivered
01 Dec 2011 AR01 Annual return made up to 13 December 2009 with full list of shareholders
  • ANNOTATION This document replaces the AR01 annual return registered on 07/05/2010 as it was not properly delivered
01 Dec 2011 AR01 Annual return made up to 13 December 2008 with full list of shareholders
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 9 July 2008
  • GBP 8.50
10 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/12/2011
03 Nov 2010 AA Group of companies' accounts made up to 31 January 2010
10 Sep 2010 AA Group of companies' accounts made up to 31 January 2009
07 May 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/12/2011
07 May 2010 CH01 Director's details changed for Ronald Douglas Mills on 13 December 2009
07 May 2010 CH01 Director's details changed for Edward Russell Mcmullen on 13 December 2009
07 May 2010 CH01 Director's details changed for John Anthony O'rourke on 13 December 2009
07 May 2010 CH01 Director's details changed for John David Pentland on 13 December 2009
07 May 2010 CH03 Secretary's details changed for John David Pentland on 13 December 2009
09 Feb 2009 371S(NI) 13/12/08 annual return shuttle