NQ MCCORMACK LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 Application to strike the company off the register

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/08/212 August 2021 Appointment of Ms Michelle Cantal as a director on 2021-07-21

View Document

02/08/212 August 2021 Notification of Michelle Cantal as a person with significant control on 2021-07-21

View Document

02/08/212 August 2021 Cessation of Jill Kane as a person with significant control on 2021-07-21

View Document

02/08/212 August 2021 Termination of appointment of Jill Kane as a director on 2021-07-21

View Document

19/07/2119 July 2021 Registered office address changed from 30 Greenland Street Belfast BT13 2EN Northern Ireland to 22 Blackisland Road Portadown Craigavon BT62 1NE on 2021-07-19

View Document

06/07/216 July 2021 Incorporation

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