M T O'NEILL LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
20/12/1720 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MARGARET O'NEILL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
24/12/1524 December 2015 | DIRECTOR APPOINTED MARGARET JEANETTE O'NEILL |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS ONEILL / 16/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEANNETTE O NEILL / 16/05/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
09/06/039 June 2003 | S80A AUTH TO ALLOT SEC 31/05/03 |
28/05/0328 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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