Mccormack Construction LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
Last balance sheet date | 2023-04-30 | |
Employees | £3 | +33.33% |
Total assets | £29,434 | -500.46% |
MCCORMACK CONSTRUCTION LIMITED
Company type | Private Limited Company, Active |
Company Number | NI660535 |
Universal Entity Code | 7004-0350-5278-0824 |
Record last updated | Wednesday, December 21, 2022 1:35:51 PM UTC |
Official Address | 73 Derriaghy Road Lisburn Co. Antrim Northern Ireland Bt283sh Dunmurry |
Locality | Dunmurry |
Region | Northern Ireland |
Postal Code | BT283SH |
Sector | Construction of domestic buildings |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 20, 2022 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Dec 20, 2022 | Resignation of one Shareholder (Above 75%) and one Shareholder (25-50%) |  |
Registry | Nov 16, 2022 | Appointment of a man as Director |  |
Registry | Apr 10, 2019 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Sep 15, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Sep 9, 2009 | Second notification of strike-off action in london gazette 5380... |  |
Registry | Jun 29, 2007 | Release of official receiver |  |
Registry | Jun 29, 2007 | Direction to defer dissolution |  |
Registry | Mar 15, 2007 | Order to wind up |  |
Registry | Mar 12, 2007 | Order to wind up 5380... |  |
Registry | Dec 21, 2005 | Resignation of a secretary |  |
Registry | Dec 13, 2005 | Resignation of one Secretary (a man) |  |
Registry | Apr 13, 2005 | Change in situation or address of registered office |  |
Registry | Mar 16, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 8, 2005 | Appointment of a director |  |
Registry | Mar 7, 2005 | Change in situation or address of registered office |  |
Registry | Mar 7, 2005 | Appointment of a secretary |  |
Registry | Mar 7, 2005 | Resignation of a secretary |  |
Registry | Mar 7, 2005 | Resignation of a director |  |
Registry | Mar 2, 2005 | Four appointments: 2 companies and 2 men |  |