- Company Overview for MM CONSULTANT SERVICES LIMITED (NI655610)
- Filing history for MM CONSULTANT SERVICES LIMITED (NI655610)
- People for MM CONSULTANT SERVICES LIMITED (NI655610)
- More for MM CONSULTANT SERVICES LIMITED (NI655610)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Jul 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 July 2019 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2020 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
04 Mar 2020 | TM01 | Termination of appointment of Martin Nichol as a director on 2 November 2018 | |
04 Mar 2020 | PSC07 | Cessation of Martin Nichol as a person with significant control on 2 November 2018 | |
04 Mar 2020 | PSC01 | Notification of Mairead Mckey as a person with significant control on 2 November 2018 | |
04 Mar 2020 | AP01 | Appointment of Mr Patrick Edward Mckey as a director on 2 November 2018 | |
04 Mar 2020 | AD01 | Registered office address changed from 17 William Street Dungannon BT70 1DX United Kingdom to 25 Ardtanagh Road Dromara Dromore BT25 2DF on 4 March 2020 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
02 Nov 2018 | TM02 | Termination of appointment of Christopher Eastwood as a secretary on 2 November 2018 | |
11 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-11
|