MMG DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Notification of Michelle Mcgrath as a person with significant control on 2018-01-08 |
30/10/2430 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
12/09/2312 September 2023 | Unaudited abridged accounts made up to 2023-01-31 |
25/05/2325 May 2023 | Registered office address changed from Unit 3 Central Park Mallusk Newtownabbey BT36 4FS Northern Ireland to 36 Alfred Street Belfast BT2 8EP on 2023-05-25 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-01-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-09-03 with updates |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-02-01 |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
03/06/213 June 2021 | Registered office address changed from , Unit 1M Mckinney Road, Newtownabbey, County Antrim, BT36 4PE, Northern Ireland to 36 Alfred Street Belfast BT2 8EP on 2021-06-03 |
15/02/2115 February 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/01/2030 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON MCGRATH |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/06/1819 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6221840001 |
31/05/1831 May 2018 | COMPANY RESTORED ON 31/05/2018 |
31/05/1831 May 2018 | Annual accounts small company total exemption made up to 31 January 2016 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/05/1831 May 2018 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/05/1716 May 2017 | STRUCK OFF AND DISSOLVED |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR EAMONN MCGRATH |
20/01/1720 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN BELL |
27/12/1627 December 2016 | FIRST GAZETTE |
13/05/1613 May 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
13/05/1613 May 2016 | Registered office address changed from , 76 Old West Land Road, Belfast, BT14 6TE to 36 Alfred Street Belfast BT2 8EP on 2016-05-13 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 76 OLD WEST LAND ROAD BELFAST BT14 6TE |
30/04/1630 April 2016 | DISS40 (DISS40(SOAD)) |
12/04/1612 April 2016 | FIRST GAZETTE |
26/09/1526 September 2015 | DISS40 (DISS40(SOAD)) |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/09/1525 September 2015 | DIRECTOR APPOINTED MICHELLE MCGRATH |
25/09/1525 September 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
19/06/1519 June 2015 | FIRST GAZETTE |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR EAMON MCGRATH |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 17 BELFAST ROAD NUTTS CORNER CRUMLIN COUNTY ANTRIM BT29 4TQ NORTHERN IRELAND |
10/06/1510 June 2015 | Registered office address changed from , 17 Belfast Road, Nutts Corner, Crumlin, County Antrim, BT29 4TQ, Northern Ireland to 36 Alfred Street Belfast BT2 8EP on 2015-06-10 |
08/01/148 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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