- Company Overview for MCL GROUP (NO.1) LIMITED (NI678120)
- Filing history for MCL GROUP (NO.1) LIMITED (NI678120)
- People for MCL GROUP (NO.1) LIMITED (NI678120)
- More for MCL GROUP (NO.1) LIMITED (NI678120)
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) |
---|---|---|---|
05 Apr 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
04 Aug 2021 | AP01 | Appointment of Mr Jason Lea Minns as a director on 4 August 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr Martin Mclaughlin as a director on 24 May 2021 | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
28 May 2021 | PSC01 | Notification of Jason Lea Minns as a person with significant control on 24 May 2021 | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | PSC07 | Cessation of Michael Joseph Mcallister as a person with significant control on 24 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to Unit C5, the Business Centre Rainey Street Magherafelt BT45 5AG on 26 May 2021 | |
26 May 2021 | PSC01 | Notification of Martin Mclaughlin as a person with significant control on 24 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of Michael Joseph Mcallister as a director on 24 May 2021 | |
06 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-06
|