Advanced company searchLink opens in new window

ANORD MARDIX (NI) LIMITED

Company number NI633647

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)
14 Mar 2024 4.69(NI) Statement of receipts and payments to 13 March 2024
14 Mar 2024 4.72(NI) Return of final meeting in a members' voluntary winding up
09 Jan 2024 4.69(NI) Statement of receipts and payments to 15 December 2023
03 Jan 2023 4.69(NI) Statement of receipts and payments to 15 December 2022
22 Nov 2022 VL1 Appointment of a liquidator
21 Nov 2022 4.41(NI) Notice of ceasing to act as a voluntary liquidator
11 Mar 2022 4.41(NI) Notice of ceasing to act as a voluntary liquidator
11 Mar 2022 VL1 Appointment of a liquidator
04 Feb 2022 4.69(NI) Statement of receipts and payments to 15 December 2021
01 Jun 2021 4.41(NI) Notice of ceasing to act as a voluntary liquidator
29 Dec 2020 AD01 Registered office address changed from Unit 7 Derryboy Road Carnbane Business Park Cloghanramer Newry BT35 6QH Northern Ireland to C/O Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Antrim BT1 6JH on 29 December 2020
24 Dec 2020 4.71(NI) Declaration of solvency
24 Dec 2020 VL1 Appointment of a liquidator
24 Dec 2020 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
09 Dec 2020 AP01 Appointment of Mr Kevin Geng Yu as a director on 20 November 2020
09 Dec 2020 TM01 Termination of appointment of Timothy Heston as a director on 20 November 2020
28 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
23 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Oct 2019 AP01 Appointment of Mr. James Peacock as a director on 2 October 2019
08 Oct 2019 AP01 Appointment of Mr. Alan Cooling as a director on 2 October 2019
26 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
26 Jul 2019 TM01 Termination of appointment of Colum Hadden as a director on 31 May 2019
05 Jun 2019 TM01 Termination of appointment of Kevin Finegan as a director on 3 May 2019
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-30