MOUNTAINVIEW CONSTRUCTION LTD

Unit 3 Holly Business Park Unit 3 Holly Business Park, Kennedy Way Industrial Estate, BT11 9DS, Belfast
StatusDISSOLVED
Company No.NI065088
CategoryPrivate Limited Company
Incorporated07 Jun 2007
Age16 years, 11 months, 13 days
JurisdictionNorthern Ireland
Dissolution25 Jun 2021
Years2 years, 10 months, 25 days

SUMMARY

MOUNTAINVIEW CONSTRUCTION LTD is an dissolved private limited company with number NI065088. It was incorporated 16 years, 11 months, 13 days ago, on 07 June 2007 and it was dissolved 2 years, 10 months, 25 days ago, on 25 June 2021. The company address is Unit 3 Holly Business Park Unit 3 Holly Business Park, Kennedy Way Industrial Estate, BT11 9DS, Belfast.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 25 Mar 2021

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 25 Jul 2017

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Dec 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Aug 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-07

Officer name: Patrick Mccann

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Mccann

Change date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 23 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 07/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 07 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLMANOR LIMITED

SUITE A, 2ND FLOOR KENNEDY HOUSE,ALTRINCHAM,WA14 1ES

Number:03879118
Status:ACTIVE
Category:Private Limited Company

CAWSTON TRANSPORT SERVICES LIMITED

27 FIELDFARE CROFT,BOSTON,PE21 8ED

Number:09511932
Status:ACTIVE
Category:Private Limited Company

FURNWOOD LIMITED

UNIT 2C COUNTY BUSINESS PARK,NOTTINGHAM,NG2 3JJ

Number:02833010
Status:ACTIVE
Category:Private Limited Company

JENNIFER SINGER EDUCATION DESIGN LTD

112 NELSON ROAD,TWICKENHAM,TW2 7AY

Number:07481198
Status:ACTIVE
Category:Private Limited Company

MCP CAR PAINTING LTD

118 HIGHGATE STREET,BIRMINGHAM,B64 5RU

Number:10968788
Status:ACTIVE
Category:Private Limited Company

RAYMOND TAYLOR AND ASSOCIATES LIMITED

DOUGLAS BANK HOUSE,WIGAN,WN1 2TB

Number:01924613
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