CS01 |
Confirmation statement with no updates 2023-11-09
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-09
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-09
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-09
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 25th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-09
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-09
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Carrickvale Avenue Lurgan Craigavon BT66 8NW. Change occurred on 2018-07-23. Company's previous address: 31 Seagoe Industrial Area Portadown Craigavon County Armagh BT63 5QD Northern Ireland.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-23
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 14th, May 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-09
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2016-02-28 (was 2016-03-31).
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-09
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-23
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-01
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-07-10 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-12
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-12
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Seagoe Industrial Area Portadown Craigavon County Armagh BT63 5QD. Change occurred on 2015-06-12. Company's previous address: 52 River Glade Manor Lurgan Co. Armagh BT66 8RF.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed magee insulation LTDcertificate issued on 01/05/15
filed on: 1st, May 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-27: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(23 pages)
|