- Company Overview for MCGROGAN COMMERCIALS LIMITED (NI071116)
- Filing history for MCGROGAN COMMERCIALS LIMITED (NI071116)
- People for MCGROGAN COMMERCIALS LIMITED (NI071116)
- More for MCGROGAN COMMERCIALS LIMITED (NI071116)
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) |
---|---|---|---|
22 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2012 | AR01 |
Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2012-03-28
|
|
31 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
20 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Declan Quinn on 27 November 2009 | |
16 Jan 2010 | AP01 | Appointment of Noel Mcgrogan as a director | |
16 Jan 2010 | AD01 | Registered office address changed from 53-55 Main Street Donaghmore Co. Tyrone BT70 3EZ on 16 January 2010 | |
23 Dec 2009 | TM01 | Termination of appointment of Declan Quinn as a director | |
23 Dec 2009 | AP03 | Appointment of Kathleen Mcgrogan as a secretary | |
10 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2009 | CONNOT | Change of name notice | |
16 Feb 2009 | 296(NI) | Change of dirs/sec | |
16 Feb 2009 | 295(NI) | Change in sit reg add | |
27 Nov 2008 | NEWINC | Incorporation |