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.
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 |
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 |
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 |