MMG DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Notification of Michelle Mcgrath as a person with significant control on 2018-01-08

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Registered office address changed from Unit 3 Central Park Mallusk Newtownabbey BT36 4FS Northern Ireland to 36 Alfred Street Belfast BT2 8EP on 2023-05-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-03 with updates

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

03/06/213 June 2021 Registered office address changed from , Unit 1M Mckinney Road, Newtownabbey, County Antrim, BT36 4PE, Northern Ireland to 36 Alfred Street Belfast BT2 8EP on 2021-06-03

View Document

15/02/2115 February 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON MCGRATH

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6221840001

View Document

31/05/1831 May 2018 COMPANY RESTORED ON 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/05/1831 May 2018 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/05/1716 May 2017 STRUCK OFF AND DISSOLVED

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR EAMONN MCGRATH

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BELL

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

13/05/1613 May 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Registered office address changed from , 76 Old West Land Road, Belfast, BT14 6TE to 36 Alfred Street Belfast BT2 8EP on 2016-05-13

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 76 OLD WEST LAND ROAD BELFAST BT14 6TE

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MICHELLE MCGRATH

View Document

25/09/1525 September 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FIRST GAZETTE

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR EAMON MCGRATH

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 17 BELFAST ROAD NUTTS CORNER CRUMLIN COUNTY ANTRIM BT29 4TQ NORTHERN IRELAND

View Document

10/06/1510 June 2015 Registered office address changed from , 17 Belfast Road, Nutts Corner, Crumlin, County Antrim, BT29 4TQ, Northern Ireland to 36 Alfred Street Belfast BT2 8EP on 2015-06-10

View Document

08/01/148 January 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