Advanced company searchLink opens in new window

MCCORMICK MACNAUGHTON (N.I.) LIMITED

Company number NI002990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2012 VL1 Appointment of a liquidator
23 Apr 2012 4.41(NI) Notice of ceasing to act as a voluntary liquidator
15 Jun 2011 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
15 Jun 2011 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
15 Jun 2011 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
24 Jan 2011 2.24B(NI) Administrator's progress report to 13 December 2010
12 Aug 2010 2.17B(NI) Statement of administrator's proposal
23 Jun 2010 AD01 Registered office address changed from , Blaris Industrial Estate, Altona Road, Lisburn, BT27 5QB on 23 June 2010
23 Jun 2010 2.12B(NI) Appointment of an administrator
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 10
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 9
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 8
25 Jan 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2010-01-25
  • GBP 126,000
14 Dec 2009 TM01 Termination of appointment of William Stewart as a director
26 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 7
27 Sep 2009 296(NI) Change of dirs/sec
27 Sep 2009 296(NI) Change of dirs/sec
26 Sep 2009 AC(NI) 31/12/08 annual accts
12 Aug 2009 UDM+A(NI) Updated mem and arts
12 Aug 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
11 Aug 2009 411A(NI) Mortgage satisfaction
24 Jul 2009 402(NI) Pars re mortage
24 Jul 2009 402(NI) Pars re mortage
24 Jul 2009 402(NI) Pars re mortage
04 Jun 2009 296(NI) Change of dirs/sec