MONEYMORE MANUFACTURING CO LTD
Status | DISSOLVED |
Company No. | NI029073 |
Category | |
Incorporated | 21 Dec 1994 |
Age | 29 years, 5 months, 11 days |
Jurisdiction | Northern Ireland |
Dissolution | 04 Jul 2023 |
Years | 10 months, 28 days |
SUMMARY
MONEYMORE MANUFACTURING CO LTD is an dissolved with number NI029073. It was incorporated 29 years, 5 months, 11 days ago, on 21 December 1994 and it was dissolved 10 months, 28 days ago, on 04 July 2023. The company address is 84 Magherafelt Road 84 Magherafelt Road, Magherafelt, BT45 7UR, Northern Ireland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Gazette filings brought up to date
Date: 17 Nov 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 16 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 16 Nov 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: 7 Smith Street Moneymore Magherafelt County Londonderry BT45 7PF
Change date: 2020-11-16
New address: 84 Magherafelt Road Moneymore Magherafelt BT45 7UR
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-24
Officer name: John Devlin
Documents
Cessation of a person with significant control
Date: 16 Nov 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Devlin
Cessation date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Administrative restoration company
Date: 27 Jan 2020
Category: Restoration
Type: RT01
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-08
Officer name: Mr John Devlin
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Devlin
Termination date: 2018-10-08
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-08
Psc name: Kenny Mcmenemy
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-08
Psc name: Stephen Mckeown
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Devlin
Change date: 2018-10-08
Documents
Cessation of a person with significant control
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-08
Psc name: Patrick Barker
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mc Keown
Termination date: 2018-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-08
Officer name: Kenny Mc Menemy
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-08
Officer name: Patrick Barker
Documents
Appoint person secretary company with name date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-08
Officer name: Mr George Glover
Documents
Termination secretary company with name termination date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Devlin
Termination date: 2018-10-08
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Annual return company with made up date no member list
Date: 15 May 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 11 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 13 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Annual return company with made up date no member list
Date: 16 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 24 Apr 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-24
Officer name: John Devlin
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-24
Officer name: Kenny Mc Menemy
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Mc Keown
Change date: 2012-04-24
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Martin Glover
Change date: 2012-04-24
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-24
Officer name: Patrick Barker
Documents
Change person secretary company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-24
Officer name: John Devlin
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 31 May 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 07 Apr 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Change registered office address company with date old address
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-02
Old address: Station House 46 Molesworth Street Cookstown BT80 8PA
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 19/12/08 annual return shuttle
Documents
Legacy
Date: 15 May 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 19/12/07 annual return shuttle
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 19/12/06 annual return shuttle
Documents
Legacy
Date: 02 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 06 May 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 19/12/05 annual return shuttle
Documents
Legacy
Date: 11 May 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
Legacy
Date: 18 May 2004
Category: Accounts
Type: AC(NI)
Description: 30/06/03 annual accts
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 371S(NI)
Description: 19/12/03 annual return shuttle
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 May 2003
Category: Accounts
Type: AC(NI)
Description: 30/06/02 annual accts
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 21/12/02 annual return shuttle
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Mar 2002
Category: Accounts
Type: AC(NI)
Description: 30/06/01 annual accts
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 21/12/01 annual return shuttle
Documents
Legacy
Date: 18 Nov 2001
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 01 May 2001
Category: Accounts
Type: AC(NI)
Description: 30/06/00 annual accts
Documents
Legacy
Date: 07 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 21/12/00 annual return shuttle
Documents
Legacy
Date: 03 Apr 2000
Category: Accounts
Type: AC(NI)
Description: 30/06/99 annual accts
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 21/12/99 annual return shuttle
Documents
Legacy
Date: 15 Dec 1999
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 20 Dec 1998
Category: Annual-return
Type: 371S(NI)
Description: 21/12/98 annual return shuttle
Documents
Legacy
Date: 10 Nov 1998
Category: Accounts
Type: AC(NI)
Description: 30/06/98 annual accts
Documents
Legacy
Date: 07 Mar 1998
Category: Annual-return
Type: 371S(NI)
Description: 21/12/97 annual return shuttle
Documents
Legacy
Date: 03 Dec 1997
Category: Accounts
Type: AC(NI)
Description: 30/06/97 annual accts
Documents
Legacy
Date: 24 Feb 1997
Category: Annual-return
Type: 371S(NI)
Description: 21/12/96 annual return shuttle
Documents
Legacy
Date: 05 Nov 1996
Category: Accounts
Type: AC(NI)
Description: 30/06/96 annual accts
Documents
Legacy
Date: 18 Apr 1996
Category: Accounts
Type: AC(NI)
Description: 30/06/95 annual accts
Documents
Legacy
Date: 13 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 21/12/95 annual return shuttle
Documents
Legacy
Date: 05 Oct 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Oct 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Oct 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Sep 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Sep 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Feb 1995
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 21 Dec 1994
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 21 Dec 1994
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 21 Dec 1994
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 21 Dec 1994
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
364 HARROW ROAD,LONDON,W9 2HU
Number: | 10663558 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOR HOUSE 26 MOSTYN AVENUE,LLANDUDNO,LL30 1YY
Number: | 06639878 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAVER STREET,BLACKBURN,BB1 5DH
Number: | 03215795 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BUTTERLEY COURT OLD STONE BRIDGE, CODNOR PARK,NOTTINGHAM,NG16 5NE
Number: | 09630684 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH HOUSE COOK WAY,,TAUNTON,TA2 6BJ
Number: | 07296172 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHILTON CLOSE,CHELMSFORD,CM2 9TU
Number: | 11881722 |
Status: | ACTIVE |
Category: | Private Limited Company |