Download leads from Nexok and grow your business. Find out more

MMG Developments Ltd

Documents

Total Documents17
Total Pages62

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off
23 January 2017Appointment of Mr Eamonn Mcgrath as a director on 7 January 2017
20 January 2017Termination of appointment of Alan Bell as a director on 7 January 2017
27 December 2016First Gazette notice for compulsory strike-off
13 May 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
13 May 2016Registered office address changed from 76 Old West Land Road Belfast BT14 6TE to Unit 1M Mckinney Road Newtownabbey County Antrim BT36 4PE on 13 May 2016
30 April 2016Compulsory strike-off action has been discontinued
12 April 2016First Gazette notice for compulsory strike-off
26 September 2015Compulsory strike-off action has been discontinued
25 September 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 300
25 September 2015Total exemption small company accounts made up to 31 January 2015
25 September 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 300
25 September 2015Appointment of Michelle Mcgrath as a director on 26 May 2015
19 June 2015First Gazette notice for compulsory strike-off
10 June 2015Registered office address changed from 17 Belfast Road Nutts Corner Crumlin County Antrim BT29 4TQ Northern Ireland to 76 Old West Land Road Belfast BT14 6TE on 10 June 2015
10 June 2015Termination of appointment of Eamon David Mcgrath as a director on 26 May 2015
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing