About

Registered Number: 04640581
Date of Incorporation: 17/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: The Point, Crewe Road, Alsager, Cheshire, ST7 2GP

 

Muller Project Management Ltd was registered on 17 January 2003 and has its registered office in Cheshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 January 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
PSC04 - N/A 22 January 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 January 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 14 April 2014
1.4 - Notice of completion of voluntary arrangement 19 February 2014
AR01 - Annual Return 24 January 2014
1.1 - Report of meeting approving voluntary arrangement 03 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 January 2011
DISS40 - Notice of striking-off action discontinued 13 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 17 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 30 January 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
CERTNM - Change of name certificate 05 December 2008
CERTNM - Change of name certificate 06 May 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
287 - Change in situation or address of Registered Office 23 January 2004
225 - Change of Accounting Reference Date 11 June 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.