About

Registered Number: 01797049
Date of Incorporation: 05/03/1984 (41 years and 1 month ago)
Company Status: Active
Registered Address: Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS,

 

Mullan Construction Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". This organisation has 2 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLAN, Lawrence N/A 20 April 2002 1
MURPHY, Peter N/A 02 March 2002 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 22 January 2020
AA - Annual Accounts 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
CS01 - N/A 18 January 2020
PSC04 - N/A 24 October 2019
CH03 - Change of particulars for secretary 24 October 2019
CH01 - Change of particulars for director 24 October 2019
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 13 April 2019
PSC04 - N/A 13 April 2019
PSC07 - N/A 13 April 2019
TM01 - Termination of appointment of director 13 April 2019
MR01 - N/A 03 October 2018
AA01 - Change of accounting reference date 23 July 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
AA - Annual Accounts 28 April 2018
DISS40 - Notice of striking-off action discontinued 13 February 2018
CS01 - N/A 12 February 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CH01 - Change of particulars for director 12 September 2017
AA01 - Change of accounting reference date 18 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 15 May 2017
AR01 - Annual Return 06 March 2017
1.4 - Notice of completion of voluntary arrangement 08 August 2016
AA01 - Change of accounting reference date 25 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 September 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 04 July 2015
1.1 - Report of meeting approving voluntary arrangement 06 August 2014
AR01 - Annual Return 03 June 2014
MR01 - N/A 04 April 2014
MR01 - N/A 04 April 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 01 October 2013
MR01 - N/A 01 October 2013
AR01 - Annual Return 31 July 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
AA - Annual Accounts 24 July 2013
DISS16(SOAS) - N/A 21 June 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 10 December 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 09 October 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 16 August 2005
395 - Particulars of a mortgage or charge 27 May 2005
395 - Particulars of a mortgage or charge 07 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 10 June 2004
CERTNM - Change of name certificate 31 March 2004
AA - Annual Accounts 28 July 2003
395 - Particulars of a mortgage or charge 10 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 20 March 2003
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
363s - Annual Return 26 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 07 June 1999
395 - Particulars of a mortgage or charge 17 July 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 13 July 1997
363a - Annual Return 10 July 1997
363s - Annual Return 28 June 1997
AA - Annual Accounts 23 August 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 09 May 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 23 June 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 10 August 1992
AA - Annual Accounts 19 June 1992
RESOLUTIONS - N/A 22 May 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 20 August 1991
363 - Annual Return 05 December 1990
AA - Annual Accounts 07 June 1990
AA - Annual Accounts 07 June 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 20 February 1990
363 - Annual Return 08 September 1988
363 - Annual Return 07 April 1988
287 - Change in situation or address of Registered Office 07 April 1988
AA - Annual Accounts 07 April 1988
AC05 - N/A 19 February 1988
AA - Annual Accounts 08 October 1986
363 - Annual Return 17 September 1986
MISC - Miscellaneous document 05 March 1984
NEWINC - New incorporation documents 05 March 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 01 April 2014 Fully Satisfied

N/A

A registered charge 01 April 2014 Fully Satisfied

N/A

A registered charge 23 September 2013 Fully Satisfied

N/A

A registered charge 23 September 2013 Fully Satisfied

N/A

Legal charge 27 February 2013 Fully Satisfied

N/A

Legal charge 27 February 2013 Fully Satisfied

N/A

Legal charge 27 July 2010 Fully Satisfied

N/A

Guarantee & debenture 14 July 2010 Fully Satisfied

N/A

Legal charge 11 July 2008 Fully Satisfied

N/A

Legal charge 24 May 2007 Fully Satisfied

N/A

Legal charge 25 May 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 04 June 2003 Fully Satisfied

N/A

Legal charge 04 June 2003 Fully Satisfied

N/A

Legal charge 30 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.