Advanced company searchLink opens in new window

MML LETTINGS LTD

Company number NI610365

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
03 Dec 2015 AD01 Registered office address changed from 28 Lower Bennett Street Derry BT48 6SG to 8 Queen Street Derry Derry BT48 7EF on 3 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Feb 2014 AP01 Appointment of Mr Ryan Pio Mcconalogue as a director
10 Feb 2014 TM02 Termination of appointment of Mary Mclaughlin as a secretary
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
07 Nov 2012 TM01 Termination of appointment of Maria Mc Conalogue as a director
22 Oct 2012 TM01 Termination of appointment of Kathleen Mcconalogue as a director
22 Oct 2012 TM01 Termination of appointment of Ashling Mcconalogue as a director
22 Oct 2012 AP01 Appointment of Ashleigh Elizabeth Mcconalogue as a director
12 Sep 2012 AP01 Appointment of Maria Theresa Mc Conalogue as a director
01 Feb 2012 AP01 Appointment of Kathleen Mcconalogue as a director
13 Dec 2011 NEWINC Incorporation