MOGEY COMPUTER SOLUTIONS LTD

Company Documents

DateDescription
27/09/2227 September 2022 Registered office address changed from 479 Upper Newtownards Road Belfast BT4 3LJ to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2022-09-27

View Document

23/09/2223 September 2022 Appointment of liquidator compulsory

View Document

23/09/2223 September 2022 Order of court to wind up

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1619 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
190 CAVEHILL ROAD
BELFAST
BT15 5EX
NORTHERN IRELAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
UNIT 9A MARYLAND INDUSTRIAL ESTATE
MONEYREA
NEWTOWNARDS
COUNTY DOWN
BT23 6BL

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 19/04/13 NO CHANGES

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1322 August 2013 COMPANY RESTORED ON 22/08/2013

View Document

26/07/1326 July 2013 STRUCK OFF AND DISSOLVED

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

08/06/128 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL KANE

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 2 MARKET PLACE 3RD FLOOR CARRICKFERGUS ANTRIM BT38 7AW NORTHERN IRELAND

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL KANE

View Document

04/05/114 May 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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