MULMUF - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-09 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-11-02 update statutory_documents DIRECTOR APPOINTED MR NIALL CONNOLLY
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-11-02 update statutory_documents 01/11/23 STATEMENT OF CAPITAL GBP 91
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULMUF (NI) HOLDINGS LIMITED
2023-01-25 update statutory_documents CESSATION OF JOHN JAMES MULKEEN AS A PSC
2022-11-24 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MULKEEN
2021-11-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-09 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES MULKEEN
2021-03-12 update statutory_documents CESSATION OF JOHN MULKEEN AS A PSC
2021-03-12 update statutory_documents CESSATION OF MARGARET MULKEEN AS A PSC
2021-01-29 delete source_ip 194.110.243.97
2021-01-29 insert source_ip 194.110.243.198
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-19 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET MULKEEN
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-23 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-14 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-01 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-04 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-21 delete index_pages_linkeddomain linkni.com
2016-06-21 delete source_ip 194.110.243.10
2016-06-21 insert address 105 Cavan Road, Dungannon, Tyrone, N. Ireland BT71 6QN
2016-06-21 insert source_ip 194.110.243.97
2016-06-21 update robots_txt_status www.mulmuf.com: 404 => 200
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-07 update statutory_documents 26/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-01 update statutory_documents 26/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-02 delete source_ip 81.21.75.157
2015-02-02 insert source_ip 194.110.243.10
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-01 update statutory_documents 26/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-26 delete address 105 Cavan Road, Bush, Dungannon, Co. Tyrone N.Ireland. BT71 6LN
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 delete address 199 KILLYMAN ROAD DUNGANNON
2013-06-24 insert address 105 CAVAN ROAD BUSH DUNGANNON CO TYRONE BT71 6QN
2013-06-24 update registered_address
2013-04-03 update statutory_documents 26/03/13 FULL LIST
2013-02-06 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 199 KILLYMAN ROAD DUNGANNON
2012-11-16 update statutory_documents DIRECTOR APPOINTED JOHN JAMES MULKEEN
2012-11-16 update statutory_documents SECRETARY APPOINTED JOHN JAMES MULKEEN
2012-04-12 update statutory_documents 26/03/12 FULL LIST
2011-12-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 26/03/11 FULL LIST
2010-11-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 27/03/10 FULL LIST
2010-02-04 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents 27/03/09
2009-03-20 update statutory_documents 31/05/08 ANNUAL ACCTS
2009-02-22 update statutory_documents 27/03/07
2008-12-19 update statutory_documents 27/03/08
2008-03-20 update statutory_documents 31/05/07 ANNUAL ACCTS
2007-03-09 update statutory_documents 31/05/06 ANNUAL ACCTS
2006-05-10 update statutory_documents 31/05/05 ANNUAL ACCTS
2006-02-15 update statutory_documents 27/03/04 ANNUAL RETURN SHUTTLE
2006-02-08 update statutory_documents 27/03/05 ANNUAL RETURN SHUTTLE
2005-03-23 update statutory_documents 31/05/04 ANNUAL ACCTS
2004-03-12 update statutory_documents 31/05/03 ANNUAL ACCTS
2003-11-19 update statutory_documents 27/03/03 ANNUAL RETURN SHUTTLE
2003-06-04 update statutory_documents 27/03/02 ANNUAL RETURN SHUTTLE
2003-04-02 update statutory_documents 31/05/02 ANNUAL ACCTS
2002-06-21 update statutory_documents CHANGE OF ARD
2001-03-26 update statutory_documents ARTICLES
2001-03-26 update statutory_documents PARS RE DIRS/SIT REG OFF
2001-03-26 update statutory_documents DECLN COMPLNCE REG NEW CO
2001-03-26 update statutory_documents MEMORANDUM
2001-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION