MORGAN MCLERNON LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Thierry Patrick Held as a director on 2025-06-23

View Document

13/06/2513 June 2025 Appointment of Mr Thierry Patrick Held as a director on 2025-06-12

View Document

02/06/252 June 2025 Satisfaction of charge NI6261870001 in full

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

04/04/254 April 2025 Appointment of Mr Fabian Koehler as a director on 2025-03-15

View Document

01/04/251 April 2025 Full accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

26/03/2526 March 2025 Termination of appointment of Ian Stuart Smith as a director on 2025-03-13

View Document

26/03/2526 March 2025 Appointment of Mr Liam James Mcelroy as a director on 2025-03-13

View Document

18/10/2418 October 2024 Termination of appointment of Thomas Van Mourik as a director on 2024-10-01

View Document

17/10/2417 October 2024 Appointment of Mr Ian Stuart Smith as a director on 2024-10-01

View Document

09/07/249 July 2024 Full accounts made up to 2023-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN to Carson Mcdowell Murray House Murray Street Belfast BT1 6DN on 2024-03-14

View Document

27/09/2327 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/10/2228 October 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Appointment of Mr David Charles Pugh as a director on 2021-11-30

View Document

08/12/218 December 2021 Termination of appointment of Nigel Stephen Jury as a director on 2021-11-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CULINA GROUP LTD

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

03/05/173 May 2017 COMPANY NAME CHANGED MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD CERTIFICATE ISSUED ON 03/05/17

View Document

30/04/1730 April 2017 DIRECTOR APPOINTED MR THOMAS VAN MOURIK

View Document

30/04/1730 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLERNON / 30/04/2017

View Document

30/04/1730 April 2017 DIRECTOR APPOINTED MR NIGEL STEPHEN JURY

View Document

30/04/1730 April 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

21/04/1721 April 2017 15/04/17 STATEMENT OF CAPITAL GBP 4

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/11/155 November 2015 CURRSHO FROM 31/08/2015 TO 31/10/2014

View Document

16/10/1516 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6261870001

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED MM LOGISTICS LTD CERTIFICATE ISSUED ON 10/02/15

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 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