MC GEENEY'S DRINKS LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Registered office address changed to Ni618214 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2023-05-17

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Micro company accounts made up to 2020-05-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA CLUSKEY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS CHRISTINA DELANEY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MS FIONA CLUSKEY

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 16A LOUGHBROOK INDUSTRIAL ESTATE CAMLOUGH ROAD BESSBROOK NEWRY COUNTY DOWN BT35 7EE

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN MC GEENEY

View Document

06/06/186 June 2018 CESSATION OF KIERAN MCGEENEY AS A PSC

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 30 MONAGHAN ST 30 MONAGHAN STREET MULLAGHBAWN NEWRY DOWN BT35 6AA UNITED KINGDOM

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

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

View Accounts

26/04/1626 April 2016 FIRST GAZETTE

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

07/08/157 August 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 FIRST GAZETTE

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MC GEENEY / 01/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MC GEENEY / 01/08/2014

View Document

10/06/1410 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/132 May 2013 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