- Company Overview for LAGAN MEICA LIMITED (NI031208)
- Filing history for LAGAN MEICA LIMITED (NI031208)
- People for LAGAN MEICA LIMITED (NI031208)
- Charges for LAGAN MEICA LIMITED (NI031208)
- More for LAGAN MEICA LIMITED (NI031208)
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 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Scott James Martin as a secretary on 30 June 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Neil Mackenzie as a director on 24 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Michael Anthony Lagan as a director on 24 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Gary John Dixon as a director on 24 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Steven Richard Fraser as a director on 24 February 2016 | |
02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
18 Feb 2015 | CH01 | Director's details changed for Mr Steven Richard Fraser on 10 January 2015 | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Oct 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
25 Jul 2012 | AP01 | Appointment of Mr Colin Loughran as a director on 25 July 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Gerry Cawley as a director on 31 January 2012 | |
28 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
26 Aug 2011 | CH01 | Director's details changed for Mr Michael Anthony Lagan on 1 September 2010 | |
04 Jul 2011 | AA | Full accounts made up to 31 March 2010 | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | AD01 | Registered office address changed from Lagan House Clarendon Dock Belfast BT1 3BG on 16 September 2010 | |
08 Sep 2010 | AP01 | Appointment of Mr Michael Anthony Lagan as a director |