MIC CONTRACTS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 51-53 Thomas Street Ballymena County Antrim BT43 6AZ to C/O Insolvency Service. Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

27/09/2327 September 2023 Order of court to wind up

View Document

29/06/2329 June 2023 Compulsory strike-off action has been suspended

View Document

29/06/2329 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-05-08 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/06/201 June 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 DISS40 (DISS40(SOAD))

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/03/2019 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/07/147 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 Annual return made up to 8 May 2007 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 8 May 2008 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEO CAREY / 07/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/10/1114 October 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/09/1028 September 2010 PREVSHO FROM 31/05/2010 TO 05/04/2010

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/1014 May 2010 FIRST GAZETTE

View Document

18/11/0818 November 2008 PARS RE MORTAGE

View Document

22/11/0722 November 2007 PARS RE MORTAGE

View Document

04/09/074 September 2007 0000

View Document

01/06/061 June 2006 UPDATED MEM AND ARTS

View Document

01/06/061 June 2006 CHANGE IN SIT REG ADD

View Document

01/06/061 June 2006 SPECIAL/EXTRA RESOLUTION

View Document

01/06/061 June 2006 SPECIAL/EXTRA RESOLUTION

View Document

01/06/061 June 2006 CHANGE OF DIRS/SEC

View Document

01/06/061 June 2006 CHANGE OF DIRS/SEC

View Document

01/06/061 June 2006 CHANGE OF DIRS/SEC

View Document

17/05/0617 May 2006 CERT CHANGE

View Document

17/05/0617 May 2006 RESOLUTION TO CHANGE NAME

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information