- Company Overview for MNM DEVELOPMENTS LIMITED (NI061469)
- Filing history for MNM DEVELOPMENTS LIMITED (NI061469)
- People for MNM DEVELOPMENTS LIMITED (NI061469)
- Charges for MNM DEVELOPMENTS LIMITED (NI061469)
- Insolvency for MNM DEVELOPMENTS LIMITED (NI061469)
- More for MNM DEVELOPMENTS LIMITED (NI061469)
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
|
|
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 |