Advanced company searchLink opens in new window

MM CONSULTANT SERVICES LIMITED

Company number NI655610

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-02
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-11
  • GBP 4