- Company Overview for A & A MCILHAGGER LIMITED (NI056636)
- Filing history for A & A MCILHAGGER LIMITED (NI056636)
- People for A & A MCILHAGGER LIMITED (NI056636)
- More for A & A MCILHAGGER LIMITED (NI056636)
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) |
---|---|---|---|
10 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2011 | DS01 | Application to strike the company off the register | |
28 Jun 2011 | AA | Accounts for a dormant company made up to 27 September 2010 | |
21 Oct 2010 | AR01 |
Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
21 Oct 2010 | AD01 | Registered office address changed from 4 Grangewood Park Dundonald Belfast BT16 1GN on 21 October 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Alice Louise Mcilhagger on 27 September 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Alistair Thompson Mcilhagger on 27 September 2010 | |
20 Oct 2010 | CH03 | Secretary's details changed for Alice Louise Mcilhagger on 27 September 2010 | |
14 Dec 2009 | AA | Accounts for a dormant company made up to 27 September 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
03 Aug 2009 | AC(NI) | 30/09/08 annual accts | |
03 Jan 2008 | AC(NI) | 27/09/07 annual accts | |
30 Nov 2006 | AC(NI) | 30/09/06 annual accts | |
29 Nov 2006 | 371S(NI) | 27/09/06 annual return shuttle | |
15 May 2006 | 296(NI) | Change of dirs/sec | |
15 May 2006 | 296(NI) | Change of dirs/sec | |
08 Oct 2005 | 295(NI) | Change in sit reg add | |
05 Oct 2005 | 296(NI) | Change of dirs/sec | |
27 Sep 2005 | NEWINC | Incorporation |