Founded in 1999, Mulroy Construction Ltd have registered office in London, it's status is listed as "Dissolved". There are 2 directors listed as Cannon, Eileen, Mcbride, Patrick Joseph for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCBRIDE, Patrick Joseph | 20 December 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANNON, Eileen | 20 December 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2013 | |
LIQ MISC OC - N/A | 08 January 2013 | |
4.40 - N/A | 08 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 20 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 16 July 2010 | |
RESOLUTIONS - N/A | 29 June 2009 | |
4.20 - N/A | 29 June 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 June 2009 | |
287 - Change in situation or address of Registered Office | 09 June 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 01 October 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 20 April 2005 | |
AA - Annual Accounts | 20 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2005 | |
363s - Annual Return | 17 January 2005 | |
363s - Annual Return | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
AA - Annual Accounts | 17 March 2003 | |
363s - Annual Return | 30 December 2002 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 30 September 2002 | |
287 - Change in situation or address of Registered Office | 23 September 2002 | |
395 - Particulars of a mortgage or charge | 28 September 2001 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 23 June 2000 | |
225 - Change of Accounting Reference Date | 23 June 2000 | |
287 - Change in situation or address of Registered Office | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
NEWINC - New incorporation documents | 20 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Insurance premium plan | 26 August 2003 | Outstanding |
N/A |
Mortgage debenture | 24 September 2001 | Outstanding |
N/A |