Advanced company searchLink opens in new window

MAHOODS TAXIS M.J.M. LTD

Company number NI063573

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)
31 May 2024 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
03 Apr 2024 4.69(NI) Statement of receipts and payments to 29 March 2024
23 Aug 2023 AD01 Registered office address changed from Middlebrooks Recovery & Advice 2 Market Place Carrickfergus BT38 7AW to Middlebrooks 2-14 East Bridge Street Belfast BT1 3NQ on 23 August 2023
17 Aug 2023 4.21(NI) Statement of affairs
11 Apr 2023 AD01 Registered office address changed from 2 Market Place Carrickfergus BT38 7AW Northern Ireland to Middlebrooks Recovery & Advice 2 Market Place Carrickfergus BT38 7AW on 11 April 2023
05 Apr 2023 VL1 Appointment of a liquidator
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
10 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2021 DS01 Application to strike the company off the register
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 AP01 Appointment of Mr Andrew Finn as a director on 20 May 2021
20 May 2021 TM01 Termination of appointment of Robert Jackson as a director on 20 May 2021
20 May 2021 TM01 Termination of appointment of William James Finn as a director on 20 May 2021
25 Jan 2021 CH01 Director's details changed for Mr Robert Jackson on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr William James Finn on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Simon David Blair on 25 January 2021
25 Jan 2021 AD01 Registered office address changed from C/O Hopper & Co 6 Doagh Road Ballyclare County Antrim BT39 9BG to 2 Market Place Carrickfergus BT38 7AW on 25 January 2021
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
10 Sep 2020 PSC07 Cessation of Thomas Mullan as a person with significant control on 6 July 2020
06 Jul 2020 AP01 Appointment of Mr Robert Jackson as a director on 26 June 2020
06 Jul 2020 AP01 Appointment of Mr William James Finn as a director on 26 June 2020
06 Jul 2020 TM01 Termination of appointment of Thomas Mullan as a director on 26 June 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019