AONACH MHACHA

Aonach Mhacha Aonach Mhacha, Ard Mhacha, BT61 7LG, Ard Mhacha, Northern Ireland
StatusACTIVE
Company No.NI608901
Category
Incorporated06 Sep 2011
Age12 years, 8 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

AONACH MHACHA is an active with number NI608901. It was incorporated 12 years, 8 months, 22 days ago, on 06 September 2011. The company address is Aonach Mhacha Aonach Mhacha, Ard Mhacha, BT61 7LG, Ard Mhacha, Northern Ireland.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Réamonn Ó Cíaraín

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Máire Ní Phronntaigh

Termination date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Colm Laighneach

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Séamus Mac Eochaidh

Appointment date: 2023-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gearóid Ó Machail

Termination date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paul Stewart

Termination date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Micheál Séamus Ó Duibh

Appointment date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Hart

Appointment date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Colm Laighneach

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Alan Patrick Brecknell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Smyth

Appointment date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Robert Paul Stewart

Appointment date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caoimhe Ní Loingsign

Termination date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meghan Mhic Thiarnáin

Termination date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cáit Ní Choirbhín

Termination date: 2022-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6089010002

Charge creation date: 2022-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6089010003

Charge creation date: 2022-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cáit Ní Choirbhín

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Connell Mcbride

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: Seán Ó Maoilsté

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2021

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antaine Ó Donnaile

Cessation date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ainín Ní Eachaidh

Cessation date: 2020-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: 74-76 Upper English Street Armagh BT61 7LG Northern Ireland

New address: Aonach Mhacha 74-76 Sraid Na Ngall Ard Mhacha Ard Mhacha BT61 7LG

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-17

Officer name: Gearóid Ó Machail

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Meghan Mhic Thiarnáin

Appointment date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Caoimhe Ní Loingsign

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Máire Ní Phronntaigh

Appointment date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connell Mcbride

Appointment date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O Maoilste

Termination date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Áinín Ní Eachaidh

Termination date: 2020-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-03

Charge number: NI6089010001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gearóid Ó Machail

Termination date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Old address: Cairde Teo Ionad Siopadóireachta Chathair Ard Mhacha, Sráid Thomáis Ard Mhacha Ard Mhacha BT61 7AE

New address: 74-76 Upper English Street Armagh BT61 7LG

Change date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antaine Ó Donnaile

Termination date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seán Ó Maoilsté

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Áinín Ní Eachaidh

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gráinne Vallely

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES PAUL LIMITED

34 MARK ROAD,HEMEL HEMPSTEAD,HP2 7BW

Number:07805789
Status:ACTIVE
Category:Private Limited Company

HBM CONSULTANTS LLP

57A ALTWOOD ROAD,MAIDENHEAD,SL6 4PN

Number:OC390394
Status:ACTIVE
Category:Limited Liability Partnership

QUICK REPORTING LTD

NEW KINGS HOUSE,LONDON,SW6 4LZ

Number:10485275
Status:ACTIVE
Category:Private Limited Company

SENTINEL FIRE AND SECURITY (UK) LTD

TENTH FLOOR,SPINNINGFIELDS,M3 3HF

Number:06236843
Status:LIQUIDATION
Category:Private Limited Company

SOUTH DURHAM ENTERPRISE AGENCY LIMITED

INNOVATION HOUSE 26 LONGFIELD ROAD,BISHOP AUCKLAND,DL14 6XB

Number:02143277
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAPTOH LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10390027
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