MPC CONTRACTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 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 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

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

View Accounts

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF MARTIN DONAGHY AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DONAGHY

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DONAGHY

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 53-55 MAIN STREET DONAGHMORE DUNGANNON COUNTY TYRONE BT70 3EZ

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

03/03/163 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1526 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

02/07/142 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1423 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/12/121 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL DONAGHY

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 57 HILLCREST CROSSCAVANAGH DUNGANNON CO TYRONE BT70 3BJ

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

18/05/1218 May 2012 FIRST GAZETTE

View Document

14/05/1214 May 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/05/1120 May 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

15/07/1015 July 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PATRICK DONAGHY / 20/01/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DONAGHY / 20/01/2010

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 20/01/09 ANNUAL RETURN SHUTTLE

View Document

08/03/098 March 2009 31/01/08 ANNUAL ACCTS

View Document

19/02/0819 February 2008 31/01/07 ANNUAL ACCTS

View Document

19/04/0719 April 2007 20/01/07 ANNUAL RETURN SHUTTLE

View Document

21/03/0621 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

21/03/0621 March 2006 CHANGE OF DIRS/SEC

View Document

21/03/0621 March 2006 CHANGE OF DIRS/SEC

View Document

21/03/0621 March 2006 CHANGE IN SIT REG ADD

View Document

23/02/0623 February 2006 CHANGE IN SIT REG ADD

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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