MOURNE CEILINGS (N.I.) LIMITED

11 Strangford Road, Downpatrick, BT30 6HA
StatusDISSOLVED
Company No.NI046020
CategoryPrivate Limited Company
Incorporated31 Mar 2003
Age21 years, 1 month, 16 days
JurisdictionNorthern Ireland
Dissolution28 Jun 2019
Years4 years, 10 months, 18 days

SUMMARY

MOURNE CEILINGS (N.I.) LIMITED is an dissolved private limited company with number NI046020. It was incorporated 21 years, 1 month, 16 days ago, on 31 March 2003 and it was dissolved 4 years, 10 months, 18 days ago, on 28 June 2019. The company address is 11 Strangford Road, Downpatrick, BT30 6HA.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 28 Mar 2019

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 29 Jun 2017

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Jun 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Ciara Rooney

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Trevor James Colhoun

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 29 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: 11 Strangford Road Downpatrick BT30 6HA

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 29/03/09 annual accts

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 29/03/08 annual accts

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 29/03/07 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/03/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 29/03/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 29/03/05 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 29/03/04 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

DUNEDIN (SAPE SCOTLAND GP) LIMITED

SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC239665
Status:ACTIVE
Category:Private Limited Company

FLETCHERS GARDEN AND LEISURE LIMITED

BRIDGE FARM,ECCLESHALL,ST21 6JY

Number:04289686
Status:ACTIVE
Category:Private Limited Company

FOXTROT FILMS LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:03633878
Status:ACTIVE
Category:Private Limited Company

MBM VETS LIMITED

C/O PINSENT MASONS LLP,ABERDEEN,AB15 4YL

Number:SC469948
Status:ACTIVE
Category:Private Limited Company

MOUNTSALEM PROPERTIES LIMITED

6 KENSINGTON MANOR,BELFAST,BT5 6PE

Number:NI024639
Status:ACTIVE
Category:Private Limited Company

QUODESH CONSULTANCY LTD

25 WINSOR & NEWTON BUILDING,HARROW,HA3 5RN

Number:11844772
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