Advanced company searchLink opens in new window

MCL-DYNAMICS LIMITED

Company number NI044528

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)
12 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2014 L22(NI) Completion of winding up
13 Sep 2012 COCOMP Order of court to wind up
23 Aug 2012 TM02 Termination of appointment of Mcloughlin Irene Francis Elizabeth as a secretary
28 Mar 2012 AC92 Restoration by order of the court
20 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 AD01 Registered office address changed from 120 Spa Road Ballynahinch Down BT24 8JT Northern Ireland on 8 July 2011
08 Jul 2011 AD01 Registered office address changed from 120 Spa Road Ballynahinch Co Down BT24 8JT on 8 July 2011
25 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
16 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Feb 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
17 Feb 2010 CH03 Secretary's details changed for Mcloughlin Irene Francis Elizabeth on 17 February 2010
17 Feb 2010 CH01 Director's details changed for John Mcloughlin on 17 February 2010
07 Aug 2009 AC(NI) 30/09/08 annual accts
27 Oct 2008 371S(NI) 24/10/08 annual return shuttle
04 Jul 2008 AC(NI) 30/09/07 annual accts
18 Jan 2008 371SR(NI) 24/10/07
06 Aug 2007 AC(NI) 30/09/06 annual accts
07 Nov 2006 371S(NI) 24/10/06 annual return shuttle
03 Oct 2006 AC(NI) 30/09/05 annual accts
06 Mar 2006 402(NI) Pars re mortage
11 Jan 2006 AC(NI) 30/09/04 annual accts
23 Nov 2005 AC(NI) 31/10/03 annual accts
03 Nov 2005 371S(NI) 24/10/05 annual return shuttle