About

Registered Number: 01871440
Date of Incorporation: 13/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: C/O James Dewhurst Ltd., Altham Lane, Altham, Accrington, Lancashire, BB5 5YA,

 

Mullion Survival Technology Ltd was registered on 13 December 1984 and are based in Altham, Accrington, Lancashire, it has a status of "Active". The current directors of the organisation are listed as Vervaecke, Bart, Sioen, Danielle, Sioen, Michele Danielle Andree, Lancaster, John Stephen, Crossley, Philip, Sioen-zoete, Jacqueline Nicolle Germaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIOEN, Danielle 20 September 2000 - 1
SIOEN, Michele Danielle Andree 12 May 2020 - 1
CROSSLEY, Philip 06 May 1992 26 January 2000 1
SIOEN-ZOETE, Jacqueline Nicolle Germaine 20 September 2000 04 January 2020 1
Secretary Name Appointed Resigned Total Appointments
VERVAECKE, Bart 02 March 2006 - 1
LANCASTER, John Stephen 15 May 2000 02 March 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 17 November 2019
AA - Annual Accounts 04 September 2019
AD01 - Change of registered office address 04 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 30 April 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
CERTNM - Change of name certificate 25 October 2011
CONNOT - N/A 25 October 2011
AD01 - Change of registered office address 20 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 24 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
225 - Change of Accounting Reference Date 13 September 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 03 May 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 26 July 1999
395 - Particulars of a mortgage or charge 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
363s - Annual Return 22 December 1998
395 - Particulars of a mortgage or charge 23 September 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 17 July 1997
395 - Particulars of a mortgage or charge 18 June 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 02 April 1996
287 - Change in situation or address of Registered Office 02 April 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 16 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1994
AA - Annual Accounts 08 July 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 09 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1992
AA - Annual Accounts 09 June 1992
288 - N/A 26 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1992
363a - Annual Return 07 November 1991
AA - Annual Accounts 19 August 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 26 September 1990
288 - N/A 29 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1990
363 - Annual Return 22 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1990
AA - Annual Accounts 08 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1990
RESOLUTIONS - N/A 04 April 1989
RESOLUTIONS - N/A 04 April 1989
123 - Notice of increase in nominal capital 04 April 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
288 - N/A 08 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1988
RESOLUTIONS - N/A 27 September 1988
PUC 2 - N/A 27 September 1988
123 - Notice of increase in nominal capital 27 September 1988
363 - Annual Return 05 August 1988
AA - Annual Accounts 05 August 1988
288 - N/A 13 July 1988
288 - N/A 13 July 1988
363 - Annual Return 27 June 1988
395 - Particulars of a mortgage or charge 24 June 1988
395 - Particulars of a mortgage or charge 15 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1988
AC05 - N/A 13 May 1988
288 - N/A 28 April 1988
287 - Change in situation or address of Registered Office 28 March 1988
AA - Annual Accounts 30 April 1987
363 - Annual Return 30 April 1987
288 - N/A 15 November 1986
395 - Particulars of a mortgage or charge 30 October 1986
395 - Particulars of a mortgage or charge 18 July 1986
288 - N/A 27 June 1986
CERTNM - Change of name certificate 17 January 1986
MISC - Miscellaneous document 13 December 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 1999 Fully Satisfied

N/A

Fixed and floating charge 07 September 1998 Outstanding

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 28 May 1997 Fully Satisfied

N/A

Single debenture 21 June 1988 Outstanding

N/A

Legal charge 10 June 1988 Fully Satisfied

N/A

Debenture 28 October 1986 Fully Satisfied

N/A

Debenture 11 July 1986 Fully Satisfied

N/A

Legal charge 04 July 1986 Fully Satisfied

N/A

Deed of charge 03 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.