MC MANUS AGRI CONTRACTS LTD

PKF-FPM ACCOUNTANTS LIMITED PKF-FPM ACCOUNTANTS LIMITED, Belfast, BT1 4GA, Co Antrim
StatusLIQUIDATION
Company No.NI607608
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 23 days
JurisdictionNorthern Ireland
Dissolution12 Jul 2016
Years7 years, 11 months, 7 days

SUMMARY

MC MANUS AGRI CONTRACTS LTD is an liquidation private limited company with number NI607608. It was incorporated 13 years, 23 days ago, on 27 May 2011 and it was dissolved 7 years, 11 months, 7 days ago, on 12 July 2016. The company address is PKF-FPM ACCOUNTANTS LIMITED PKF-FPM ACCOUNTANTS LIMITED, Belfast, BT1 4GA, Co Antrim.



Company Fillings

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 21 Feb 2024

Action Date: 18 Feb 2024

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2024-02-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 02 Mar 2023

Action Date: 18 Feb 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-05

Officer name: Sean Mc Manus

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 25 Feb 2022

Action Date: 18 Feb 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-02-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 05 Mar 2021

Action Date: 18 Feb 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-02-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 25 Feb 2020

Action Date: 18 Feb 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-02-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 07 Mar 2019

Action Date: 18 Feb 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: 1-3 Arthur Street Belfast Co Antrim BT1 4GA

Old address: 51 Adavoyle Road Killeavey Newry Co. Down BT35 8JL

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 28 Feb 2018

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 28 Feb 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 28 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sean Mc Manus

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Aug 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Administrative restoration company

Date: 09 Aug 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Gazette notice compulsary

Date: 03 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

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 Aug 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change sail address company

Date: 08 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J EDWARDS & ASSOCIATES LTD.

THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU

Number:07568453
Status:ACTIVE
Category:Private Limited Company

ALPHA EXPORTS LTD

UNIT 4,WOLVERHAMPTON,WV2 4LA

Number:02264881
Status:ACTIVE
Category:Private Limited Company

BONNIE GULL HOLDINGS LIMITED

HUNTER REIM,EDINBURGH,EH2 3ES

Number:SC558400
Status:ACTIVE
Category:Private Limited Company

DIRTY FRESH COSMETICS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11822687
Status:ACTIVE
Category:Private Limited Company

EDWARDIAN CONSULTANTS LTD.

THE ROOKERY, LAYCOCK ROAD, CORSHAM,CORSHAM,SN13 9HS

Number:02677350
Status:ACTIVE
Category:Private Limited Company

MAJORSPEED LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02041062
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