THE MOURNE PARTNERSHIP LIMITED

43 Ballyhannon Road 43 Ballyhannon Road, Craigavon, BT63 5SE, Northern Ireland
StatusDISSOLVED
Company No.NI611493
CategoryPrivate Limited Company
Incorporated02 Mar 2012
Age12 years, 2 months, 28 days
JurisdictionNorthern Ireland
Dissolution05 Nov 2019
Years4 years, 6 months, 25 days

SUMMARY

THE MOURNE PARTNERSHIP LIMITED is an dissolved private limited company with number NI611493. It was incorporated 12 years, 2 months, 28 days ago, on 02 March 2012 and it was dissolved 4 years, 6 months, 25 days ago, on 05 November 2019. The company address is 43 Ballyhannon Road 43 Ballyhannon Road, Craigavon, BT63 5SE, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr David James Wedderkop

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: 43 Ballyhannon Road Portadown Craigavon BT63 5SE

Old address: 4 Valley Lodge Richhill Armagh BT61 9LU

Change date: 2018-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-12

Officer name: Ms Samantha Bonny

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-24

Old address: 43 Ballyhannon Road Portadown Craigavon BT63 5SE Northern Ireland

Documents

View document PDF

Incorporation company

Date: 02 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTITY MANAGEMENT LTD

12 DELTA COURT,LONDON,NW2 7HB

Number:11374756
Status:ACTIVE
Category:Private Limited Company

KEZULU DESIGNS LIMITED

2 COLERIDGE STREET,HOVE,BN3 5AD

Number:07908549
Status:ACTIVE
Category:Private Limited Company

PRB PROPERTIES LIMITED

COMMERCIAL HOUSE 10 BRIDGE ROAD,MIDDLESBROUGH,TS9 5AA

Number:11348454
Status:ACTIVE
Category:Private Limited Company

SIMBEON CONSULTING LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11635221
Status:ACTIVE
Category:Private Limited Company

SJT COLOUR SERVICES LTD

FINLAYSON & CO WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:11447514
Status:ACTIVE
Category:Private Limited Company

STERLING SCOTIA LIMITED

2-4 SALAMANDER PLACE,EDINBURGH,EH6 7JB

Number:SC571690
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