Advanced company searchLink opens in new window

MNM DEVELOPMENTS LIMITED

Company number NI061469

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)
12 Feb 2014 DS02 Withdraw the company strike off application
15 Jan 2014 RM01 Appointment of receiver or manager
15 Jan 2014 RM01 Appointment of receiver or manager
04 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2013 DS01 Application to strike the company off the register
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Jan 2013 AR01 Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 6
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Jan 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
22 Jan 2012 CH01 Director's details changed for Mr Mark Maguire on 1 May 2011
22 Jan 2012 CH01 Director's details changed for Mrs Tracy Maguire on 1 May 2011
22 Jan 2012 AD01 Registered office address changed from 7 Laurelgrove Avenue Belfast Co Antrim BT8 6ZQ on 22 January 2012
26 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 30 April 2011
31 Jan 2011 AR01 Annual return made up to 24 October 2010 with full list of shareholders
31 Jan 2011 CH03 Secretary's details changed for Dr Phyilis Steele on 24 October 2010
30 Jan 2011 CH01 Director's details changed for Tracy Maguire on 24 October 2010
30 Jan 2011 CH01 Director's details changed for Maureen Loraine Steele on 24 October 2010
30 Jan 2011 CH01 Director's details changed for Mark Maguire on 24 October 2010
31 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Feb 2010 AR01 Annual return made up to 24 October 2008 with full list of shareholders
22 Feb 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
02 Sep 2009 AC(NI) 31/10/08 annual accts
01 Sep 2008 AC(NI) 31/10/07 annual accts
01 Apr 2008 402(NI) Pars re mortage