CONMAR CONTRACTS LTD

Company Documents

DateDescription
26/09/1826 September 2018 CESSATION OF MARTIN GERARD MULLAN AS A PSC

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLAN

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR QUIGG

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED MP PARTITIONS LTD CERTIFICATE ISSUED ON 18/05/17

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 10 COTTAGE GARDENS DRUMSURN LIMAVADY COUNTY LONDONDERRY BT49 0HF

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR CONOR QUIGG

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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