MICA MARKETING LIMITED
Status | DISSOLVED |
Company No. | NI061426 |
Category | Private Limited Company |
Incorporated | 20 Oct 2006 |
Age | 17 years, 7 months, 9 days |
Jurisdiction | Northern Ireland |
Dissolution | 23 Apr 2024 |
Years | 1 month, 6 days |
SUMMARY
MICA MARKETING LIMITED is an dissolved private limited company with number NI061426. It was incorporated 17 years, 7 months, 9 days ago, on 20 October 2006 and it was dissolved 1 month, 6 days ago, on 23 April 2024. The company address is 76-78 Church Street 76-78 Church Street, Craigavon, BT62 3EU, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
Old address: 76-78 Church Street Portadown BT62 3FU
Change date: 2019-04-17
New address: 76-78 Church Street Portadown Craigavon BT62 3EU
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Eileen Mccandless
Change date: 2011-10-20
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-20
Officer name: William James Mccandless
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Legacy
Date: 24 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/10/08 annual return shuttle
Documents
Legacy
Date: 13 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/10/07 annual return shuttle
Documents
Legacy
Date: 09 Aug 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 26 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Nov 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 26 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Nov 2006
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 26 Nov 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 17 Nov 2006
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11419457 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMNOR GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
ROBSART HOUSE 10 ABINGDON ROAD,OXFORD,OX2 9QN
Number: | 05645070 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NATIONAL SQUASH CENTRE,MANCHESTER,M11 3FF
Number: | 09664368 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMILE HOUSE,UPMINSTER,RM14 2QP
Number: | 07546046 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT S2 STATION DRIVE,WOLVERHAMPTON,WV10 7BU
Number: | 09866476 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 KELVIN GROVE,FAREHAM,PO16 8LE
Number: | 10406106 |
Status: | ACTIVE |
Category: | Private Limited Company |