- Company Overview for MCK DEVELOPMENTS LTD (NI041749)
- Filing history for MCK DEVELOPMENTS LTD (NI041749)
- People for MCK DEVELOPMENTS LTD (NI041749)
- Charges for MCK DEVELOPMENTS LTD (NI041749)
- Insolvency for MCK DEVELOPMENTS LTD (NI041749)
- More for MCK DEVELOPMENTS LTD (NI041749)
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) |
---|---|---|---|
14 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2017 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2016 | 4.69(NI) | Statement of receipts and payments to 5 December 2016 | |
15 Dec 2015 | 4.69(NI) | Statement of receipts and payments to 5 December 2015 | |
10 Apr 2015 | 4.69(NI) | Statement of receipts and payments to 5 December 2014 | |
19 Dec 2012 | AD01 | Registered office address changed from Quaker Buildings High Street Lurgan Craigavon Co. Armagh BT66 8BB United Kingdom on 19 December 2012 | |
19 Dec 2012 | 4.21(NI) | Statement of affairs | |
19 Dec 2012 | VL1 | Appointment of a liquidator | |
19 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Nov 2011 | AR01 |
Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
26 Oct 2011 | AD01 | Registered office address changed from at the Offices of Mccleary & Co Quaker Buildings High Street Lurgan BT66 8BB on 26 October 2011 | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
30 Apr 2010 | TM02 | Termination of appointment of Catherine Mckerr as a secretary | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
14 Nov 2009 | CH01 | Director's details changed for Nigel Henry Mckerr on 1 October 2009 | |
26 Nov 2008 | 371S(NI) | 17/10/08 annual return shuttle | |
11 Jun 2008 | AC(NI) | 31/01/08 annual accts | |
26 Feb 2008 | 371S(NI) | 17/10/07 annual return shuttle | |
19 Dec 2007 | AC(NI) | 31/01/07 annual accts | |
16 Nov 2006 | AC(NI) | 31/01/06 annual accts |