MCC OPERATIVES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Mr Tony Murray as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewChange of details for Mrs Lisa Murray as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewSecretary's details changed for Lisa Murray on 2025-09-02

View Document

02/09/252 September 2025 NewRegistered office address changed from 48 Kansas Avenue Belfast BT15 5AX Northern Ireland to Unit 58 Armagh Business Centre Loughgall Road Armagh County Armagh BT61 7NH on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Tony Murray on 2025-09-02

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/01/2125 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TONY MURRAY / 16/03/2020

View Document

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / LISA MURRAY / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TONY MURRAY / 16/03/2020

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

16/10/1916 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/12/1719 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

04/11/164 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 142 ISLANDMAGEE ROAD WHITEHEAD CARRICKFERGUS COUNTY ANTRIM BT38 9NS

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR LISA MURRAY

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 24 MEADOWLANDS DOWNPATRICK CO DOWN BT30 6EN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

22/02/1222 February 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA MURRAY / 26/10/2009

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA MURRAY / 26/10/2009

View Document

16/09/1116 September 2011 FIRST GAZETTE

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY MURRAY / 26/10/2009

View Document

16/09/1116 September 2011 Annual return made up to 26 October 2009 with full list of shareholders

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 20 COMMEDAGH PARK NEWCASTLE COUNTY DOWN BT33 0EW

View Document

14/01/1114 January 2011 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 31/10/08 ANNUAL ACCTS

View Document

30/03/0930 March 2009 CHANGE OF ARD

View Document

28/02/0928 February 2009 CHANGE IN SIT REG ADD

View Document

20/11/0820 November 2008 26/10/08 ANNUAL RETURN SHUTTLE

View Document

10/01/0810 January 2008 CHANGE IN SIT REG ADD

View Document

07/11/077 November 2007 CHANGE OF DIRS/SEC

View Document

26/10/0726 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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