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)
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
08 Aug 2019 PSC01 Notification of Simon David Blair as a person with significant control on 8 July 2019
08 Aug 2019 PSC04 Change of details for Mr Thomas Mullan as a person with significant control on 8 July 2019
25 Jul 2019 AP01 Appointment of Mr Simon David Blair as a director on 8 July 2019
25 Jul 2019 TM01 Termination of appointment of David William Irons as a director on 8 July 2019
25 Jul 2019 TM01 Termination of appointment of Elizabeth Maginnis as a director on 8 July 2019
11 Apr 2019 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
11 Apr 2019 1.4(NI) Notice of completion of voluntary arrangement
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
06 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Sep 2017 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
11 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 4
16 Feb 2017 AP01 Appointment of Ms Elizabeth Maginnis as a director on 31 May 2016
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-12-13
  • GBP 2
07 Sep 2016 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
04 Jan 2016 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 1.1(NI) Notice to Registrar of voluntary arrangement taking effect