- Company Overview for MGFAMCO LTD (NI643349)
- Filing history for MGFAMCO LTD (NI643349)
- People for MGFAMCO LTD (NI643349)
- Charges for MGFAMCO LTD (NI643349)
- More for MGFAMCO LTD (NI643349)
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) |
---|---|---|---|
27 Feb 2019 | PSC01 | Notification of Anne-Louise Heading as a person with significant control on 14 February 2018 | |
27 Feb 2019 | PSC07 | Cessation of Catherine Mcginnis as a person with significant control on 14 February 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
07 Feb 2018 | PSC01 | Notification of Catherine Mcginnis as a person with significant control on 24 October 2017 | |
07 Feb 2018 | PSC07 | Cessation of John Paul Mcginnis as a person with significant control on 24 October 2017 | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2017
|
|
26 Oct 2017 | TM01 | Termination of appointment of John Paul Mcginnis as a director on 24 October 2017 | |
22 Aug 2017 | AP01 | Appointment of Ms Patricia Anne Mcginnis as a director on 2 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from Unit 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX United Kingdom to 4a Maryville Ave Belfast Co Antrim BT9 7HE on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Catherine Mcginnis as a director on 2 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Anne-Louise Heading as a director on 2 August 2017 | |
23 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-23
|