MACHA PRODUCTIONS LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Appointment of Mrs Jacqueline Martin as a director on 2021-02-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

01/11/211 November 2021 Registered office address changed from 2-4 University St Belfast Co Antrim BT7 1NH to 11 Hampton Parade Belfast Down BT7 3EQ on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mrs Anne Isobel Henderson as a director on 2021-02-01

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY FIONNUALA KENNEDY

View Document

31/07/1831 July 2018 SECRETARY APPOINTED MS JOSEPHINE MARY EGAN

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE CATTERSON

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 12 MOUNTPOTTINGER RD BELFAST BT5 4LG

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK SANDERS

View Document

07/08/167 August 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS LYNDSEY JUNE JACKSON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS VALERIE CATTERSON

View Document

09/06/169 June 2016 29/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1529 May 2015 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