About

Registered Number: 04640570
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Point, Crewe Road, Alsager, Cheshire, ST7 2GP

 

Founded in 2003, Muller Property Development Ltd are based in Alsager, Cheshire. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 January 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
AA - Annual Accounts 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 01 May 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
PSC04 - N/A 22 January 2019
CS01 - N/A 21 January 2019
CS01 - N/A 19 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 02 October 2014
AAMD - Amended Accounts 22 September 2014
AA - Annual Accounts 24 April 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 02 October 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
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 13 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
CERTNM - Change of name certificate 21 August 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
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.