Advanced company searchLink opens in new window

MCGARRITY MOTORS LTD

Company number NI039907

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)
06 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 25,000
30 Dec 2010 AA Total exemption small company accounts made up to 31 January 2009
31 Mar 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Nigel Mcgarrity on 1 January 2010
31 Mar 2010 CH01 Director's details changed for Philip Mcgarrity on 1 January 2010
31 Mar 2010 CH03 Secretary's details changed for Nigel Mcgarrity on 1 January 2010
14 Jan 2010 AR01 Annual return made up to 2 January 2009 with full list of shareholders
21 Aug 2009 AC(NI) 31/01/08 annual accts
26 Mar 2009 371SR(NI) 02/01/08
21 Feb 2009 371S(NI) 02/01/08 annual return shuttle
19 Feb 2009 AC(NI) 31/01/07 annual accts
12 Mar 2008 UDART(NI) Updated articles
12 Mar 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
18 Jan 2007 371S(NI) 02/01/07 annual return shuttle
23 Oct 2006 98-2(NI) Return of allot of shares
23 Oct 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
23 Oct 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
19 Oct 2006 402(NI) Pars re mortage
17 Oct 2006 402(NI) Pars re mortage
16 Oct 2006 402(NI) Pars re mortage
13 Oct 2006 402(NI) Pars re mortage
17 Sep 2006 AC(NI) 31/01/06 annual accts
31 Jul 2006 371S(NI) 02/01/03 annual return shuttle