MCALLISTER CONSTRUCTION LIMITED

134b Moneygran Road 134b Moneygran Road, Ballymena, BT44 8JN, County Antrim
StatusDISSOLVED
Company No.NI053924
CategoryPrivate Limited Company
Incorporated14 Feb 2005
Age19 years, 3 months, 6 days
JurisdictionNorthern Ireland
Dissolution10 Nov 2015
Years8 years, 6 months, 10 days

SUMMARY

MCALLISTER CONSTRUCTION LIMITED is an dissolved private limited company with number NI053924. It was incorporated 19 years, 3 months, 6 days ago, on 14 February 2005 and it was dissolved 8 years, 6 months, 10 days ago, on 10 November 2015. The company address is 134b Moneygran Road 134b Moneygran Road, Ballymena, BT44 8JN, County Antrim.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Enda Joseph Mcallister

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-01

Officer name: Enda Joseph Mcallister

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-02

Old address: 1 Loughview Park Kilrea Coleraine County Londonderry BT51 5RN Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2013

Action Date: 07 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-07

Old address: 134B Moneygran Road Portglenone Ballymena County Antrim BT44 8JN Northern Ireland

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2013

Action Date: 07 Jul 2013

Category: Address

Type: AD01

Old address: 1 Loughview Park Kilrea L'derry Co L'derry BT51 5RN

Change date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Enda Joseph Mcallister

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Declan Charles Mcallister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 28/02/08 annual accts

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 371SR(NI)

Description: 14/02/08

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Mar 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 03 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 14 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNSWICK DEVELOPMENTS GROUP LIMITED

BRIGHTON MARINA,EAST SUSSEX,BN2 5UF

Number:02901325
Status:ACTIVE
Category:Private Limited Company

DG NEWS LTD

D G NEWS, 53 DAIRYGROUND ROAD,STOCKPORT,SK7 2QW

Number:11372203
Status:ACTIVE
Category:Private Limited Company
Number:06432586
Status:ACTIVE
Category:Private Limited Company

MAD MEDIA LTD

2ND FLOOR,OLNEY,MK46 4BE

Number:09935408
Status:ACTIVE
Category:Private Limited Company

STRATEGY PROPERTY INVESTMENT LTD

173 BALLS POND ROAD,LONDON,N1 4AA

Number:10688937
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNNY STATE ORGANICS LIMITED

11 RIVER STREET,NEWRY,BT34 2DQ

Number:NI658799
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