-
MCMULLEN GROUP HOLDINGS LIMITED - Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN, United Kingdom
Company Information
- Company registration number
- NI067516
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Arthur Boyd & Co 5th Floor Causeway Tower
- 9 James Street South
- Belfast
- BT2 8DN Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN UK
Management
- Managing Directors
- EDWARD RUSSELL MCMULLEN
- RONALD DOUGLAS MILLS
- JOHN ANTHONY O'ROURKE
- JOHN DAVID PENTLAND
- RONALD DOUGLAS MILLS
- JOHN DAVID PENTLAND
- Company secretaries
- JOHN DAVID PENTLAND
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-13
- Age Of Company 2007-12-13 16 years
- SIC/NACE
- 43999 - Other specialised construction activities not elsewhere classified
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2013-10-31
- Last Date: 2012-01-31
- Last Return Made Up To:
- 2012-12-13
-
MCMULLEN GROUP HOLDINGS LIMITED Company Description
- MCMULLEN GROUP HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no NI067516. Its current trading status is "live". It was registered 2007-12-13. It has declared SIC or NACE codes as "43999 - Other specialised construction activities not elsewhere classified". It has 6 directors and 1 secretary. The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2012-12-13.It can be contacted at Arthur Boyd & Co 5Th Floor Causeway Tower .
Get MCMULLEN GROUP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mcmullen Group Holdings Limited - Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN, United Kingdom
- 2007-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MCMULLEN GROUP HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) (2017-06-06) - 4.32(NI)
-
REGISTERED OFFICE CHANGED ON 28/03/2017 FROM (2017-03-28) - AD01
keyboard_arrow_right 2014
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2014-03-07) - DISS16(SOAS)
-
FIRST GAZETTE (2014-01-31) - GAZ1
-
ORDER OF COURT TO WIND UP (2014-05-30) - COCOMP
keyboard_arrow_right 2013
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 (2013-02-01) - AA
keyboard_arrow_right 2012
-
13/12/12 FULL LIST (2012-12-19) - AR01
-
31/01/12 STATEMENT OF CAPITAL GBP 2250436.25 (2012-05-01) - SH01
-
13/12/11 FULL LIST (2012-04-27) - AR01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 (2012-02-02) - AA
-
ADOPT ARTICLES 31/01/2012 (2012-02-29) - RES01
keyboard_arrow_right 2011
-
13/12/10 FULL LIST AMEND (2011-12-01) - AR01
-
13/12/09 FULL LIST AMEND (2011-12-01) - AR01
-
13/12/08 FULL LIST AMEND (2011-12-01) - AR01
-
09/07/08 STATEMENT OF CAPITAL GBP 8.50 (2011-12-01) - SH01
-
13/12/10 FULL LIST (2011-01-10) - AR01
keyboard_arrow_right 2010
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 (2010-11-03) - AA
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 (2010-09-10) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PENTLAND / 13/12/2009 (2010-05-07) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY O'ROURKE / 13/12/2009 (2010-05-07) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / RONALD DOUGLAS MILLS / 13/12/2009 (2010-05-07) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL MCMULLEN / 13/12/2009 (2010-05-07) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID PENTLAND / 13/12/2009 (2010-05-07) - CH03
-
13/12/09 FULL LIST (2010-05-07) - AR01
keyboard_arrow_right 2009
-
13/12/08 ANNUAL RETURN SHUTTLE (2009-02-09) - 371S(NI)
keyboard_arrow_right 2008
-
SPECIAL/EXTRA RESOLUTION (2008-09-01) - RES(NI)
-
UPDATED MEM AND ARTS (2008-09-01) - UDM+A(NI)
-
CHANGE OF ARD (2008-05-14) - 233(NI)
-
PARS RE MORTAGE (2008-04-08) - 402(NI)
-
RETURN OF ALLOT OF SHARES (2008-02-04) - 98-2(NI)
-
CHANGE OF DIRS/SEC (2008-01-22) - 296(NI)
-
CHANGE OF DIRS/SEC (2008-01-08) - 296(NI)
keyboard_arrow_right 2007
-
INCORPORATION DOCUMENTS (2007-12-13) - NEWINC