- Company Overview for MOURNEVIEW TECHNOLOGIES LIMITED (NI604791)
- Filing history for MOURNEVIEW TECHNOLOGIES LIMITED (NI604791)
- People for MOURNEVIEW TECHNOLOGIES LIMITED (NI604791)
- More for MOURNEVIEW TECHNOLOGIES LIMITED (NI604791)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
05 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
04 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from 39 Malone Road Belfast BT9 6RX to 637a Lisburn Road Belfast BT9 7GT on 26 October 2016 | |
26 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Oct 2015 | TM01 | Termination of appointment of Roland Dominic Maurice Maguire as a director on 23 February 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Paul Stephen Charlton as a director on 23 February 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Peter Tregarthen Roberts as a director on 23 February 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 |