MUNROE TECHNOLOGY LLP

403 Craigs Road 403 Craigs Road, Ballymena, BT44 8RD, Northern Ireland
StatusDISSOLVED
Company No.NC000979
CategoryLimited Liability Partnership
Incorporated10 Jan 2013
Age11 years, 4 months, 28 days
JurisdictionNorthern Ireland
Dissolution17 Sep 2019
Years4 years, 8 months, 20 days

SUMMARY

MUNROE TECHNOLOGY LLP is an dissolved limited liability partnership with number NC000979. It was incorporated 11 years, 4 months, 28 days ago, on 10 January 2013 and it was dissolved 4 years, 8 months, 20 days ago, on 17 September 2019. The company address is 403 Craigs Road 403 Craigs Road, Ballymena, BT44 8RD, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Jun 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: LLAD01

Change date: 2018-01-22

Old address: 1 Mount Green Cottages Antrim BT41 4PW Northern Ireland

New address: 403 Craigs Road Rasharkin Ballymena BT44 8rd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Catherine Brunsden

Appointment date: 2015-09-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: LLAD01

New address: 1 Mount Green Cottages Antrim BT41 4PW

Change date: 2015-09-23

Old address: 53 Main Street Ballymoney Co. Antrim Nort BT53 6AN

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pamela Smyth

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-10

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Jan 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACCESSORIES WAREHOUSE LIMITED

76-77 LOWTHER STREET,WHITEHAVEN,CA28 7RB

Number:04831491
Status:ACTIVE
Category:Private Limited Company

GOLD FILLED CENTRE LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:07940720
Status:ACTIVE
Category:Private Limited Company

INAV8 LTD

09461756: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09461756
Status:ACTIVE
Category:Private Limited Company

MACRO MEDIA LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:08182564
Status:ACTIVE
Category:Private Limited Company

STARSHINE CLEANING LTD

4 NEW CLOSE,LONDON,SW19 2SY

Number:08231318
Status:ACTIVE
Category:Private Limited Company

THOMAS GILES CONSULTANCY LIMITED

33 GEORGE STREET,BIRMINGHAM,B3 1QA

Number:08864441
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source