MICROCOMS TELEPHONE MANAGEMENT LTD

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from Mayfair Business Centre Garvaghy Road Portadown Armagh to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-09

View Document

22/08/2322 August 2023 Notice of completion of voluntary arrangement

View Document

09/08/239 August 2023 Order of court to wind up

View Document

03/07/233 July 2023 Voluntary arrangement's supervisor's abstract of receipts and payments

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Notification of Deborah Cullen as a person with significant control on 2021-03-18

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

25/02/2225 February 2022 Cessation of Thomas Stephen Mcconville as a person with significant control on 2021-03-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Voluntary arrangement's supervisor's abstract of receipts and payments

View Document

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/05/2020

View Document

30/03/2030 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVSHO FROM 30/04/2020 TO 30/09/2019

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVSHO FROM 29/09/2019 TO 30/04/2019

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CULLEN

View Document

19/12/1719 December 2017 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH CULLEN

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED DEBORAH CULLEN

View Document

21/09/1721 September 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE NUGENT

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DERMOT LIDDY

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED DERMOT LIDDY

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MICHELLE NUGENT

View Document

13/10/1613 October 2016 SECRETARY APPOINTED DEBORAH CULLEN

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

15/12/1515 December 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN MCCONVILLE / 01/11/2014

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM MAIRFAIR BUSINESS CENTRE GARVAGHY ROAD PORTADOWN ARMAGH

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM GLENOAK LODGE 1A NUTTS CORNER ROAD CRUMLIN COUNTY ANTRIM BT29 4BW NORTHERN IRELAND

View Document

03/11/143 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRAHAM

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 11 MAIN STREET CRUMLIN COUNTY ANTRIM BT29 4UP NORTHERN IRELAND

View Document

30/09/1030 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 44 LARGY ROAD CRUMLIN BT29 4RN

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GRAHAM / 23/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN MCCONVILLE / 23/09/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE MCKEE

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES GATES

View Document

08/03/098 March 2009 30/09/08 ANNUAL ACCTS

View Document

24/09/0824 September 2008 23/09/08 ANNUAL RETURN SHUTTLE

View Document

19/02/0819 February 2008 30/09/07 ANNUAL ACCTS

View Document

13/12/0713 December 2007 23/09/07

View Document

10/01/0710 January 2007 30/09/06 ANNUAL ACCTS

View Document

25/10/0625 October 2006 23/09/06 ANNUAL RETURN SHUTTLE

View Document

13/02/0613 February 2006 30/09/05 ANNUAL ACCTS

View Document

26/01/0626 January 2006 CHANGE OF DIRS/SEC

View Document

13/10/0513 October 2005 23/09/05 ANNUAL RETURN SHUTTLE

View Document

03/07/053 July 2005 30/09/04 ANNUAL ACCTS

View Document

21/09/0421 September 2004 23/09/04 ANNUAL RETURN SHUTTLE

View Document

25/05/0425 May 2004 30/09/03 ANNUAL ACCTS

View Document

25/09/0325 September 2003 23/09/03 ANNUAL RETURN SHUTTLE

View Document

04/08/034 August 2003 30/09/02 ANNUAL ACCTS

View Document

24/09/0224 September 2002 23/09/02 ANNUAL RETURN SHUTTLE

View Document

19/07/0219 July 2002 30/09/01 ANNUAL ACCTS

View Document

02/10/012 October 2001 23/09/01 ANNUAL RETURN SHUTTLE

View Document

20/08/0120 August 2001 RETURN OF ALLOT OF SHARES

View Document

21/07/0121 July 2001 30/09/00 ANNUAL ACCTS

View Document

24/11/0024 November 2000 23/09/00 ANNUAL RETURN SHUTTLE

View Document

25/05/0025 May 2000 CHANGE OF DIRS/SEC

View Document

25/05/0025 May 2000 CHANGE OF DIRS/SEC

View Document

07/10/997 October 1999 CHANGE OF DIRS/SEC

View Document

23/09/9923 September 1999 CERTIFICATE OF INCORPORATION

View Document

23/09/9923 September 1999 ARTICLES

View Document

23/09/9923 September 1999 PARS RE DIRS/SIT REG OFF

View Document

23/09/9923 September 1999 MEMORANDUM

View Document

23/09/9923 September 1999 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company