About

Registered Number: 04780933
Date of Incorporation: 29/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Point, Crewe Road, Alsager, Cheshire, ST7 2GP

 

Muller Property Shop Ltd was registered on 29 May 2003 and has its registered office in Alsager in Cheshire. We do not know the number of employees at the organisation. Muller Property Shop Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 May 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
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 22 January 2019
PSC04 - N/A 22 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 June 2014
DISS40 - Notice of striking-off action discontinued 15 April 2014
AA - Annual Accounts 14 April 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 June 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 02 March 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 03 June 2009
CERTNM - Change of name certificate 08 May 2009
363a - Annual Return 31 January 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 10 June 2004
225 - Change of Accounting Reference Date 04 May 2004
287 - Change in situation or address of Registered Office 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2004 Outstanding

N/A

Legal charge 19 September 2003 Outstanding

N/A

Debenture 19 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.