MOIRA MANAGEMENT LIMITED

96 Mowhan Road 96 Mowhan Road, Armagh, BT60 1RQ
StatusACTIVE
Company No.NI031866
CategoryPrivate Limited Company
Incorporated28 Jan 1997
Age27 years, 4 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

MOIRA MANAGEMENT LIMITED is an active private limited company with number NI031866. It was incorporated 27 years, 4 months, 22 days ago, on 28 January 1997. The company address is 96 Mowhan Road 96 Mowhan Road, Armagh, BT60 1RQ.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mansfield

Appointment date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Rafferty

Termination date: 2019-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Ervin Andrew Mckinstry

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: James Irwin Hutchinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-24

Officer name: James Irwin Hutchinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Old address: C/O Aubrey Harty 29 Laganvale Mews Moira Craigavon County Armagh BT67 0RE

Change date: 2014-07-24

New address: 96 Mowhan Road Markethill Armagh BT60 1RQ

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Aubrey Harty

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Burney

Appointment date: 2014-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Burney

Appointment date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Aubry Harty

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ervin Andrew Mckinstry

Change date: 2010-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-01

Old address: C/O Mr James I Hutchinson Moira Management Ltd 30 Laganvale Mews Moira Craigavon BT67 0RE

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Irwin Hutchinson

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Sean Rafferty

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 28/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 28/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 28/01/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 28/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Oct 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 28/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 28/01/02 annual return shuttle

Documents

Legacy

Date: 27 Feb 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

Legacy

Date: 09 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 01 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/01/01 annual return shuttle

Documents

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

Legacy

Date: 05 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 28/01/00 annual return shuttle

Documents

Legacy

Date: 22 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 31 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 28/01/99 annual return shuttle

Documents

Legacy

Date: 19 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 24 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 28/01/98 annual return shuttle

Documents

Legacy

Date: 23 Sep 1997

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 28 Jan 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 28 Jan 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 28 Jan 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 28 Jan 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

140 LORDSHIP LANE MANAGEMENT COMPANY LIMITED

78 GELLATLY ROAD,LONDON,SE14 5TT

Number:05978414
Status:ACTIVE
Category:Private Limited Company

BOGDAN BCF LTD

22 BOND SQUARE,BIRMINGHAM,B18 7HE

Number:10772052
Status:ACTIVE
Category:Private Limited Company

GFGM CONSTRUCTION LTD

18 EVEDON CLOSE,LUTON,LU3 2TW

Number:10725404
Status:ACTIVE
Category:Private Limited Company

GRACE ABUNDANCE WORLD MINISTRIES LIMITED

4 HUGH GAITSKELL HOUSE,LONDON,N16 5TT

Number:07915708
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIKROMORE SOLUTIONS LIMITED

6 SUNDEW COURT,WEMBLEY,HA0 1YY

Number:07650329
Status:ACTIVE
Category:Private Limited Company

QUEST PURSUIT GRAPHICS LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10357104
Status:LIQUIDATION
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