MC2 MICROGRAPHIC CORPORATION LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/11/1428 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1413 November 2014 APPLICATION FOR STRIKING-OFF

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND ROGERS

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

26/06/1426 June 2014 SECRETARY APPOINTED BRIAN CONNOLLY

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CHENDO

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY RONNIE CARROLL

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

22/02/1322 February 2013 20/02/13 NO CHANGES

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/02/1223 February 2012 06/02/12 NO CHANGES

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART PORTER

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

14/06/1114 June 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM UNIT 1C 19 HERON ROAD SYDENHAM BUSINESS PARK BELAFST BT3 9LE

View Document

05/01/115 January 2011 SECRETARY APPOINTED RONNIE CARROLL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MCELROY

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

21/06/1021 June 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ROGERS / 15/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS E BARNEDT III / 15/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHENDO / 15/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCELROY / 15/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO MINA / 15/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEBER / 15/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PORTER / 15/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM N THORNDIKEJR / 15/01/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHENDO / 15/01/2010

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED ALESSANDRO MINA

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED JOHN CHENDO

View Document

30/01/1030 January 2010 SECRETARY APPOINTED JOHN CHENDO

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MCCORMICK

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, SECRETARY GARY MCELROY

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED WILLIAM N THORNDIKE

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED DENNIS E BARNEDT III

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED MARTIN STEBER

View Document

17/08/0917 August 2009 31/10/08 ANNUAL ACCTS

View Document

08/06/098 June 2009 MORTGAGE SATISFACTION

View Document

29/05/0929 May 2009 0000

View Document

28/05/0928 May 2009 0000

View Document

23/03/0923 March 2009 24/01/09

View Document

05/06/085 June 2008 31/10/07 ANNUAL ACCTS

View Document

23/04/0823 April 2008 CHANGE OF DIRS/SEC

View Document

02/04/082 April 2008 24/01/08 ANNUAL RETURN SHUTTLE

View Document

25/02/0825 February 2008 CHANGE OF DIRS/SEC

View Document

02/02/082 February 2008 CHANGE OF ARD

View Document

16/01/0816 January 2008 SPECIAL/EXTRA RESOLUTION

View Document

16/01/0816 January 2008 DECL RE ASSIST ACQN SHS

View Document

09/01/089 January 2008 PARS RE MORTAGE

View Document

09/01/089 January 2008 PARS RE MORTAGE

View Document

09/11/079 November 2007 31/01/07 ANNUAL ACCTS

View Document

18/01/0718 January 2007 24/01/07 ANNUAL RETURN SHUTTLE

View Document

23/09/0623 September 2006 CHANGE OF DIRS/SEC

View Document

22/09/0622 September 2006 31/01/06 ANNUAL ACCTS

View Document

25/07/0625 July 2006 CHANGE IN SIT REG ADD

View Document

15/02/0615 February 2006 24/01/06 ANNUAL RETURN SHUTTLE

View Document

07/12/057 December 2005 31/01/05 ANNUAL ACCTS

View Document

05/05/055 May 2005 PARS RE MORTAGE

View Document

11/04/0511 April 2005 24/01/05 ANNUAL RETURN SHUTTLE

View Document

28/01/0528 January 2005 CHANGE IN SIT REG ADD

View Document

27/04/0427 April 2004 CHANGE OF DIRS/SEC

View Document

10/02/0410 February 2004 CHANGE OF DIRS/SEC

View Document

24/01/0424 January 2004 PARS RE DIRS/SIT REG OFF

View Document

24/01/0424 January 2004 MEMORANDUM

View Document

24/01/0424 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/0424 January 2004 ARTICLES

View Document

24/01/0424 January 2004 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