• UK
  • 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 .
More information

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 16 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) (2017-06-06) - 4.32(NI)

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 28/03/2017 FROM (2017-03-28) - AD01

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2014-03-07) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2014-01-31) - GAZ1

    Add to Cart
     
  • ORDER OF COURT TO WIND UP (2014-05-30) - COCOMP

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 (2013-02-01) - AA

    Add to Cart
     
  • 13/12/12 FULL LIST (2012-12-19) - AR01

    Add to Cart
     
  • 31/01/12 STATEMENT OF CAPITAL GBP 2250436.25 (2012-05-01) - SH01

    Add to Cart
     
  • 13/12/11 FULL LIST (2012-04-27) - AR01

    Add to Cart
     
  • GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 (2012-02-02) - AA

    Add to Cart
     
  • ADOPT ARTICLES 31/01/2012 (2012-02-29) - RES01

    Add to Cart
     
  • 13/12/10 FULL LIST AMEND (2011-12-01) - AR01

    Add to Cart
     
  • 13/12/09 FULL LIST AMEND (2011-12-01) - AR01

    Add to Cart
     
  • 13/12/08 FULL LIST AMEND (2011-12-01) - AR01

    Add to Cart
     
  • 09/07/08 STATEMENT OF CAPITAL GBP 8.50 (2011-12-01) - SH01

    Add to Cart
     
  • 13/12/10 FULL LIST (2011-01-10) - AR01

    Add to Cart
     
  • GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 (2010-11-03) - AA

    Add to Cart
     
  • GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 (2010-09-10) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PENTLAND / 13/12/2009 (2010-05-07) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY O'ROURKE / 13/12/2009 (2010-05-07) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / RONALD DOUGLAS MILLS / 13/12/2009 (2010-05-07) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL MCMULLEN / 13/12/2009 (2010-05-07) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID PENTLAND / 13/12/2009 (2010-05-07) - CH03

    Add to Cart
     
  • 13/12/09 FULL LIST (2010-05-07) - AR01

    Add to Cart
     
  • 13/12/08 ANNUAL RETURN SHUTTLE (2009-02-09) - 371S(NI)

    Add to Cart
     
  • SPECIAL/EXTRA RESOLUTION (2008-09-01) - RES(NI)

    Add to Cart
     
  • UPDATED MEM AND ARTS (2008-09-01) - UDM+A(NI)

    Add to Cart
     
  • CHANGE OF ARD (2008-05-14) - 233(NI)

    Add to Cart
     
  • PARS RE MORTAGE (2008-04-08) - 402(NI)

    Add to Cart
     
  • RETURN OF ALLOT OF SHARES (2008-02-04) - 98-2(NI)

    Add to Cart
     
  • CHANGE OF DIRS/SEC (2008-01-22) - 296(NI)

    Add to Cart
     
  • CHANGE OF DIRS/SEC (2008-01-08) - 296(NI)

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-12-13) - NEWINC

    Add to Cart
     

expand_less