MMG DEVELOPMENTS LTD

36 Alfred Street, Belfast, BT2 8EP, Northern Ireland
StatusACTIVE
Company No.NI622184
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 5 months, 9 days
JurisdictionNorthern Ireland
Dissolution16 May 2017
Years7 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Nov 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 600 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 31 May 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

123GO LOGISTICS LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:11601557
Status:ACTIVE
Category:Private Limited Company

IRM J LTD

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

LOUD MOUTH PHONES LIMITED

EMSTREY HOUSE ( NORTH),SHREWSBURY,SY2 6LG

Number:07368969
Status:ACTIVE
Category:Private Limited Company

OUR BODY MATTERS LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11665119
Status:ACTIVE
Category:Private Limited Company

SMART ECONOMICS LTD

170 CRAMPTON STREET,LONDON,SE17 3AE

Number:09004287
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