MGM LOGISTICS IRELAND LIMITED

C/O Fpm Accountants Ltd C/O Fpm Accountants Ltd, Belfast, BT1 4GA, Co Antrim
StatusLIQUIDATION
Company No.NI633486
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

MGM LOGISTICS IRELAND LIMITED is an liquidation private limited company with number NI633486. It was incorporated 8 years, 8 months, 9 days ago, on 08 September 2015. The company address is C/O Fpm Accountants Ltd C/O Fpm Accountants Ltd, Belfast, BT1 4GA, Co Antrim.



Company Fillings

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

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2024-02-12

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 02 Mar 2023

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Old address: Unit 1a Sandy Road Newry Down BT34 2LB Northern Ireland

New address: C/O Fpm Accountants Ltd 1-3 Arthur Street Belfast Co Antrim BT1 4GA

Change date: 2023-02-16

Documents

View document PDF

Liquidation appointment of liquidator

Date: 16 Feb 2023

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: Lora Leona Devlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-19

Old address: 9 Bovennett Heights Loughbrickland Banbridge County Down BT32 3GA Northern Ireland

New address: Unit 1a Sandy Road Newry Down BT34 2LB

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lora Leona Mcevoy

Change date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lora Leona Mcevoy

Change date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leona Mcevoy

Change date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Martin Gerard Mcevoy

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Mcevoy

Termination date: 2019-03-14

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Martin Mcevoy

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Mr Harry Mcevoy

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mrs Leona Mcevoy

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING BLOCKS LANCASTER LTD

21 KNOWE HILL CRESCENT,LANCASTER,LA1 4JY

Number:06162630
Status:ACTIVE
Category:Private Limited Company

CHEMICAL SUPPLY COMPANY LIMITED

FLAT 5, ACACIA HOUSE,BROMLEY,BR1 2WA

Number:11229649
Status:ACTIVE
Category:Private Limited Company

DUNFORD PENROSE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11658431
Status:ACTIVE
Category:Private Limited Company

FINER LINES AESTHETICS LTD

5 ARMOUR CLOSE,HINCKLEY,LE10 2QW

Number:11826949
Status:ACTIVE
Category:Private Limited Company

MONTIETH & COMPANY GLOBAL PR LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09801391
Status:ACTIVE
Category:Private Limited Company

ORCHARD TRANSPORT COMPANY LIMITED

100 TILEHOUSE GREEN LANE,SOLIHULL,B93 9ER

Number:01647843
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