Advanced company searchLink opens in new window

MCA IRELAND LTD

Company number NI073237

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)
20 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 DS01 Application to strike the company off the register
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
08 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
16 May 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mary Mcallister on 17 July 2010
06 Aug 2010 TM01 Termination of appointment of C S Director Services Limited as a director
17 Feb 2010 TM01 Termination of appointment of Gareth Mcallister as a director
30 Dec 2009 CERTNM Company name changed mca cleaning LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
02 Dec 2009 CONNOT Change of name notice
26 Nov 2009 TM01 Termination of appointment of Des Palmer as a director
11 Sep 2009 296(NI) Change of dirs/sec
11 Sep 2009 295(NI) Change in sit reg add
11 Sep 2009 98-2(NI) Return of allot of shares
11 Sep 2009 98-2(NI) Return of allot of shares
11 Sep 2009 296(NI) Change of dirs/sec
25 Aug 2009 UDM+A(NI) Updated mem and arts