J.A. Mcnulty Ltd was registered on 24 January 1996 and are based in Manchester. We don't know the number of employees at this company. The companies directors are listed as Mcnulty, James, Mcnulty, Susan Lynne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNULTY, James | 24 January 1996 | 22 April 2010 | 1 |
MCNULTY, Susan Lynne | 24 January 1996 | 22 April 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2014 | |
AD01 - Change of registered office address | 21 May 2013 | |
F10.2 - N/A | 30 April 2013 | |
RESOLUTIONS - N/A | 24 April 2013 | |
RESOLUTIONS - N/A | 24 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2013 | |
4.20 - N/A | 24 April 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 16 February 2011 | |
AR01 - Annual Return | 28 January 2011 | |
TM02 - Termination of appointment of secretary | 22 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AA - Annual Accounts | 11 February 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
AP01 - Appointment of director | 23 October 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 15 March 2006 | |
363a - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 23 April 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 31 January 2001 | |
395 - Particulars of a mortgage or charge | 04 January 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 10 February 2000 | |
AA - Annual Accounts | 03 December 1999 | |
225 - Change of Accounting Reference Date | 12 August 1999 | |
363s - Annual Return | 11 March 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 January 1999 | |
88(2)P - N/A | 06 January 1999 | |
AA - Annual Accounts | 30 June 1998 | |
363s - Annual Return | 16 March 1998 | |
AA - Annual Accounts | 27 July 1997 | |
363s - Annual Return | 26 February 1997 | |
288 - N/A | 07 February 1996 | |
288 - N/A | 07 February 1996 | |
NEWINC - New incorporation documents | 24 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 December 2000 | Outstanding |
N/A |
Mortgage debenture | 17 October 2000 | Outstanding |
N/A |