DC4MECHANICAL& CONSTRUCTION LTD

Company Documents

DateDescription
21/08/2421 August 2024 Statement of receipts and payments to 2024-07-20

View Document

27/07/2327 July 2023 Registered office address changed from 8 Glenbrae Gardens Londonderry BT48 0BE Northern Ireland to C/O Jt Maxwell Limited Unit 1 Lagan House 1 Sackville Street Lisburn BT27 4AB on 2023-07-27

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Statement of affairs

View Document

25/07/2325 July 2023 Appointment of a liquidator

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

21/10/2121 October 2021 Termination of appointment of Paul Doherty as a director on 2021-07-11

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6503590001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDAID

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 DIRECTOR APPOINTED MR PAUL DOHERTY

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR KEVIN RUAIRI MCDAID

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/02/1918 February 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

06/06/186 June 2018 CESSATION OF KEVIN RUAIRI MCDAID AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DOHERTY

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDAID

View Document

06/06/186 June 2018 CESSATION OF PAUL GERARD DOHERTY AS A PSC

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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