MONEYMORE MANUFACTURING CO LTD

84 Magherafelt Road 84 Magherafelt Road, Magherafelt, BT45 7UR, Northern Ireland
StatusDISSOLVED
Company No.NI029073
Category
Incorporated21 Dec 1994
Age29 years, 5 months, 11 days
JurisdictionNorthern Ireland
Dissolution04 Jul 2023
Years10 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

Gazette dissolved compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 27 Jan 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 21/12/02 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 21/12/01 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

FAIR & FIELD LIMITED

364 HARROW ROAD,LONDON,W9 2HU

Number:10663558
Status:ACTIVE
Category:Private Limited Company

JOURNOLAB LIMITED

WINDOR HOUSE 26 MOSTYN AVENUE,LLANDUDNO,LL30 1YY

Number:06639878
Status:ACTIVE
Category:Private Limited Company

LEXCOM SYSTEMS LIMITED

CLEAVER STREET,BLACKBURN,BB1 5DH

Number:03215795
Status:ACTIVE
Category:Private Limited Company

MGZ GROUP LTD

2 BUTTERLEY COURT OLD STONE BRIDGE, CODNOR PARK,NOTTINGHAM,NG16 5NE

Number:09630684
Status:ACTIVE
Category:Private Limited Company

MIME ARCHITECTS LIMITED

ASH HOUSE COOK WAY,,TAUNTON,TA2 6BJ

Number:07296172
Status:ACTIVE
Category:Private Limited Company

THE MUD FARM LTD

2 CHILTON CLOSE,CHELMSFORD,CM2 9TU

Number:11881722
Status:ACTIVE
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