MCMULLEN REALISATIONS LIMITED

Bdo Binder Hamlyn Bdo Binder Hamlyn, 7 New Bridge Street, NE1 8BQ, Newcastle Upon Tyne
StatusACTIVE
Company No.02266990
CategoryPrivate Limited Company
Incorporated13 Jun 1988
Age35 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

MCMULLEN REALISATIONS LIMITED is an active private limited company with number 02266990. It was incorporated 35 years, 10 months, 18 days ago, on 13 June 1988. The company address is Bdo Binder Hamlyn Bdo Binder Hamlyn, 7 New Bridge Street, NE1 8BQ, Newcastle Upon Tyne.



Company Fillings

Restoration order of court

Date: 24 Jul 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Jan 1998

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Sep 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 24 Mar 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Dec 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Dec 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 07 Jun 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Jan 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Memorandum articles

Date: 10 Jan 1993

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baydale architectural metalwork LIMITED\certificate issued on 05/01/93

Documents

View document PDF

Legacy

Date: 21 Dec 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 21 Dec 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 11 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 11/12/92 from: banks road darlington co.durham DL1 1YB

Documents

View document PDF

Legacy

Date: 11 Dec 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/92; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 20/02/92 from: lingfield estate mcmullen road darlington co durham DL1 1RW

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 14 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/02/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/08

Documents

View document PDF

Legacy

Date: 31 Aug 1989

Category: Capital

Type: PUC 2

Description: Wd 23/08/89 ad 01/09/88--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 11 May 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 09/03/89 from: 69 baydale road darlington county durham DL3 8JT

Documents

View document PDF

Legacy

Date: 23 Jun 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Jun 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CVB TECHNICAL SOLUTIONS LIMITED

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:08262418
Status:ACTIVE
Category:Private Limited Company

J PITMAN LIMITED

MONTAGUE FARM HANKHAM HALL ROAD,PEVENSEY,BN24 5BB

Number:09877283
Status:ACTIVE
Category:Private Limited Company

KONKER LTD

KONKER RECRUITMENT,EXETER,EX2 7FW

Number:11503838
Status:ACTIVE
Category:Private Limited Company

LEGEND BUSINESS BOOKS LTD

9 THE FAIRWAY,NORTHWOOD,HA6 3DZ

Number:07884218
Status:ACTIVE
Category:Private Limited Company

ROPES & BOATS LTD

204 ALMA COTTAGE,FORRES,IV36 3YS

Number:SC611900
Status:ACTIVE
Category:Private Limited Company

SUN-GATE-METAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08441165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source