MMG DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | NI622184 |
Category | Private Limited Company |
Incorporated | 08 Jan 2014 |
Age | 10 years, 5 months, 9 days |
Jurisdiction | Northern Ireland |
Dissolution | 16 May 2017 |
Years | 7 years, 1 month, 1 day |
SUMMARY
MMG DEVELOPMENTS LTD is an active private limited company with number NI622184. It was incorporated 10 years, 5 months, 9 days ago, on 08 January 2014 and it was dissolved 7 years, 1 month, 1 day ago, on 16 May 2017. The company address is 36 Alfred Street, Belfast, BT2 8EP, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 12 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2023
Action Date: 25 May 2023
Category: Address
Type: AD01
New address: 36 Alfred Street Belfast BT2 8EP
Change date: 2023-05-25
Old address: Unit 3 Central Park Mallusk Newtownabbey BT36 4FS Northern Ireland
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Gazette filings brought up to date
Date: 26 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Capital allotment shares
Date: 25 Nov 2021
Action Date: 01 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-01
Capital : 600 GBP
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
New address: Unit 3 Central Park Mallusk Newtownabbey BT36 4FS
Old address: Unit 1M Mckinney Road Newtownabbey County Antrim BT36 4PE Northern Ireland
Change date: 2021-06-03
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Notification of a person with significant control
Date: 30 Jan 2020
Action Date: 07 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-07
Psc name: Eamon Mcgrath
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2018
Action Date: 14 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6221840001
Charge creation date: 2018-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2018
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Administrative restoration company
Date: 31 May 2018
Category: Restoration
Type: RT01
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 07 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eamonn Mcgrath
Appointment date: 2017-01-07
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 07 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bell
Termination date: 2017-01-07
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
New address: Unit 1M Mckinney Road Newtownabbey County Antrim BT36 4PE
Change date: 2016-05-13
Old address: 76 Old West Land Road Belfast BT14 6TE
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Gazette filings brought up to date
Date: 30 Apr 2016
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 26 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 25 Sep 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Mcgrath
Appointment date: 2015-05-26
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-10
New address: 76 Old West Land Road Belfast BT14 6TE
Old address: 17 Belfast Road Nutts Corner Crumlin County Antrim BT29 4TQ Northern Ireland
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamon David Mcgrath
Termination date: 2015-05-26
Documents
Some Companies
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 11601557 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE HIGHWAYS,WINCHESTER,SO21 3BP
Number: | 04676719 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKLINE PROPERTY SERVICES LIMITED
REEDHILL HOUSE,NORTHAMPTON,NN4 9UP
Number: | 10788988 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE ( NORTH),SHREWSBURY,SY2 6LG
Number: | 07368969 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11665119 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 CRAMPTON STREET,LONDON,SE17 3AE
Number: | 09004287 |
Status: | ACTIVE |
Category: | Private Limited Company |