- Company Overview for MCS UK GROUP LTD (NI658631)
- Filing history for MCS UK GROUP LTD (NI658631)
- People for MCS UK GROUP LTD (NI658631)
- More for MCS UK GROUP LTD (NI658631)
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) |
---|---|---|---|
03 Jan 2025 | RP09 | Address of officer Mr Ignatius Mccann changed to NI658631 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 3 January 2025 | |
03 Jan 2025 | RP09 | Address of officer Mr Conor Mccann changed to NI658631 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 3 January 2025 | |
03 Jan 2025 | RP05 | Registered office address changed to PO Box 2381, Ni658631 - Companies House Default Address, Belfast, BT1 9DY on 3 January 2025 | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
15 Aug 2023 | CH01 | Director's details changed for Mr Conor Mccann on 13 March 2020 | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
21 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
13 Mar 2020 | AD01 | Registered office address changed from 53 Blackwatertown Road Dungannon BT71 7JF Northern Ireland to 12a Thornleigh Manor Benburb Dungannon Tyrone BT71 7TR on 13 March 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 6 Mallview Terrace Armagh BT61 9AN Northern Ireland to 53 Blackwatertown Road Dungannon BT71 7JF on 24 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of John Paul Donnelly as a director on 11 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Conor Gerard Davidson as a director on 11 February 2020 | |
11 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2019 | AP01 | Appointment of Mr Ignatius Mccann as a director on 24 September 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr John Paul Donnelly as a director on 24 September 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Conor Gerard Davidson as a director on 24 September 2019 | |
11 Oct 2019 | PSC07 | Cessation of Conor Mccann as a person with significant control on 24 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
30 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-30
|