MARKET RESOURCE PARTNERS LIMITED

3 Canal Quay, Newry, BT35 6BP, County Down
StatusACTIVE
Company No.NI603724
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 10 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

MARKET RESOURCE PARTNERS LIMITED is an active private limited company with number NI603724. It was incorporated 13 years, 10 months, 10 days ago, on 07 July 2010. The company address is 3 Canal Quay, Newry, BT35 6BP, County Down.



Company Fillings

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6037240003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6037240004

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Kearns

Termination date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fd Technologies Plc

Cessation date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Michael Ryan Preston

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Declan Keating

Termination date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: John Joseph Kearns

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-12

Officer name: Mr Jeffrey Rokuskie

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6037240001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6037240002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-19

Charge number: NI6037240003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6037240004

Charge creation date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Catherine Mary Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Ryan Conal Murray

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-11

Psc name: Mrp Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-08

Psc name: First Derivatives Plc

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ryan Preston

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Graham Ferguson

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Seamus Declan Keating

Documents

View document PDF

Second filing of director appointment with name

Date: 24 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Catherine Mary Harrison

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ryan Conal Murray

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: John Joseph Kearns

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Toner

Termination date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-28

Officer name: Mr Seamus Declan Keating

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-28

Officer name: Ryan Murray

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-28

Officer name: Mr John Joseph Kearns

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-28

Officer name: Ryan Murray

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Mary Harrison

Appointment date: 2019-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Conlon

Termination date: 2019-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6037240002

Charge creation date: 2019-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: NI6037240001

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-01

Officer name: Mr John Kearns

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-01

Officer name: Richard Fulton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: 3 Canal Quay Newry Down BT34 6BP

New address: 3 Canal Quay Newry County Down BT35 6BP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 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: 16 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 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: 31 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: 21 Arthur Street Belfast County Antrim BT1 4GA Northern Ireland

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2010

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bill Mccann

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Fulton

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Toner

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Conlon

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Graham Ferguson

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moyne Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kearns

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moyne shelf company (no. 279) LIMITED\certificate issued on 06/09/10

Documents

View document PDF

Change of name notice

Date: 06 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUSMART INTERNATIONAL LIMITED

22 NACOVIA HOUSE IMPERIAL WHARF,LONDON,SW6 2GW

Number:09877724
Status:ACTIVE
Category:Private Limited Company

KATIE O'BRIEN DESIGN LIMITED

2 BRIARFIELD ROAD,CHEADLE,SK8 5PA

Number:10454529
Status:ACTIVE
Category:Private Limited Company

KENT AND MCGILL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09320827
Status:ACTIVE
Category:Private Limited Company

LIBERTY PROJECT MAINTENANCE SERVICES LTD

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:10626723
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RGS PRODUCTS LIMITED

25A ORCHARD DRIVE,TONBRIDGE,TN10 4LT

Number:10894962
Status:ACTIVE
Category:Private Limited Company

SOFTWARE DESIGNS (SOUTHERN) LIMITED

WALKER HOUSE,SOMERTON,TA11 7LZ

Number:02422225
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