Advanced company searchLink opens in new window

MALLAGHAN ENGINEERING LIMITED

Company number NI020042

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)
28 Feb 2019 MR01 Registration of charge NI0200420014, created on 27 February 2019
28 Feb 2019 MR01 Registration of charge NI0200420013, created on 27 February 2019
28 Feb 2019 MR01 Registration of charge NI0200420015, created on 27 February 2019
11 Feb 2019 TM01 Termination of appointment of Kiera Mckenna as a director on 11 February 2019
11 Feb 2019 TM01 Termination of appointment of Martin O'hanlon as a director on 30 January 2019
20 Jul 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
13 Apr 2018 PSC01 Notification of Niall Mallaghan as a person with significant control on 23 November 2016
04 Oct 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 AP01 Appointment of Mr Martin O'hanlon as a director on 1 August 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 60,002
04 Jan 2016 AP01 Appointment of Mr Gregory Cassidy as a director on 4 January 2016
23 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
19 Oct 2015 TM01 Termination of appointment of Gregory Mullen as a director on 19 October 2015
16 Jul 2015 AA Full accounts made up to 30 September 2014
27 May 2015 AP01 Appointment of Kiera Mckenna as a director on 27 May 2015
27 May 2015 AP01 Appointment of Mr John Cameron as a director on 27 May 2015
30 Apr 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
21 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 60,002
02 Oct 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 MR01 Registration of charge 0200420012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 60,002
14 Mar 2014 MR04 Satisfaction of charge 5 in full