Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mcgimpsey Enterprises LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2018)
  • shareholder details and share percentages
  • 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

Financials

Last balance sheet date2018-01-31
Total assets£846,854 +11.97%

Details

Company type Private Limited Company, Dissolved
Company Number NI005878
Record last updated Friday, January 19, 2018 12:56:09 AM UTC
Official Address 631 Lisburn Road Belfast Bt97gt
Postal Code BT97GT
Sector Management of real estate on a fee or contract basis

Charts

Visits

MCGIMPSEY ENTERPRISES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 18, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 31, 2017 Annual accounts Annual accounts
Registry Jan 31, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 31, 2016 Annual accounts Annual accounts
Registry Jul 16, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 16, 2016 Statement of satisfaction of a charge / full / charge no 1 2597588... Statement of satisfaction of a charge / full / charge no 1 2597588...
Registry Jul 8, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 8, 2016 Registration of a charge / charge code 2597553... Registration of a charge / charge code 2597553...
Registry Jul 8, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 8, 2016 Registration of a charge / charge code 2597554... Registration of a charge / charge code 2597554...
Registry Jul 8, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 8, 2016 Registration of a charge / charge code 2597554... Registration of a charge / charge code 2597554...
Registry Jul 5, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 5, 2016 Registration of a charge / charge code 2597540... Registration of a charge / charge code 2597540...
Registry Jul 5, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 27, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 27, 2016 Statement of satisfaction of a charge / full / charge no 1 2597509... Statement of satisfaction of a charge / full / charge no 1 2597509...
Registry Jun 23, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 6, 2016 Five appointments: 5 men Five appointments: 5 men
Registry Mar 12, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 11, 2016 Annual return Annual return
Registry Mar 8, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 30, 2015 Annual accounts Annual accounts
Registry Jan 6, 2015 Annual return Annual return
Registry Jan 6, 2015 Resignation of one Director Resignation of one Director
Financials Oct 30, 2014 Annual accounts Annual accounts
Registry Feb 1, 2014 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 20, 2013 Annual return Annual return
Financials Oct 31, 2013 Annual accounts Annual accounts
Registry Oct 31, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jan 22, 2013 Annual return Annual return
Financials Nov 5, 2012 Annual accounts Annual accounts
Registry Aug 2, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 2, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Aug 1, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 23, 2011 Change of particulars for director Change of particulars for director
Registry Dec 22, 2011 Annual return Annual return
Registry Dec 21, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Dec 21, 2011 Appointment of a person as Director 1490403... Appointment of a person as Director 1490403...
Registry Dec 21, 2011 Appointment of a person as Director Appointment of a person as Director
Financials Nov 2, 2011 Annual accounts Annual accounts
Registry Oct 27, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Mar 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 20, 2010 Annual return Annual return
Registry Dec 20, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 20, 2010 Change of particulars for director Change of particulars for director
Registry Dec 20, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 20, 2010 Change of particulars for director Change of particulars for director
Financials Dec 3, 2010 Annual accounts Annual accounts
Registry Nov 2, 2010 Annual return Annual return
Registry Nov 2, 2010 Change of particulars for director Change of particulars for director
Registry Nov 2, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 24, 2010 Change of registered office address Change of registered office address
Financials Mar 9, 2010 Annual accounts Annual accounts
Registry Jul 30, 2009 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Apr 1, 2009 Particulars of the registration of a mortage 36658... Particulars of the registration of a mortage 36658...
Registry Feb 22, 2009 Annual return Annual return
Registry Feb 21, 2009 Annual accounts Annual accounts
Registry Aug 19, 2008 402r(ni) 402r(ni)
Registry Jul 30, 2008 Mortgage satisfaction Mortgage satisfaction
Registry Jul 23, 2008 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jul 23, 2008 Particulars of the registration of a mortage 30746... Particulars of the registration of a mortage 30746...
Registry Jul 23, 2008 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jul 11, 2008 Mortgage satisfaction Mortgage satisfaction
Registry Jul 10, 2008 Statutory declaration Statutory declaration
Registry Jun 20, 2008 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jun 20, 2008 Particulars of the registration of a mortage 30402... Particulars of the registration of a mortage 30402...
Registry Jun 20, 2008 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jun 20, 2008 Particulars of the registration of a mortage 30402... Particulars of the registration of a mortage 30402...
Registry Jun 20, 2008 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jun 20, 2008 Particulars of the registration of a mortage 30402... Particulars of the registration of a mortage 30402...
Registry Jun 18, 2008 402r(ni) 402r(ni)
Registry May 19, 2008 402r(ni) 30247... 402r(ni) 30247...
Registry Jan 8, 2008 Annual accounts Annual accounts
Registry Oct 10, 2007 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Oct 8, 2007 Particulars of the registration of a mortage 24369... Particulars of the registration of a mortage 24369...
Registry Oct 8, 2007 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Mar 28, 2007 Annual return Annual return
Registry Dec 5, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 Annual return Annual return
Registry Jan 9, 2006 Annual accounts Annual accounts
Registry Dec 22, 2004 Annual return Annual return
Registry Dec 2, 2004 Annual accounts Annual accounts
Registry Apr 15, 2004 Annual return Annual return
Registry Dec 1, 2003 Annual accounts Annual accounts
Registry Dec 9, 2002 Annual return Annual return
Registry Oct 21, 2002 Annual accounts Annual accounts
Registry Jul 25, 2002 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Dec 17, 2001 Annual return Annual return
Registry Dec 12, 2001 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Nov 28, 2001 Annual accounts Annual accounts
Registry Jan 3, 2001 Annual return Annual return
Registry Dec 15, 2000 Annual accounts Annual accounts
Registry Jun 30, 2000 Change of dirs/sec Change of dirs/sec
Registry May 31, 2000 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 14, 2000 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jan 29, 2000 Capital Capital
Registry Jan 10, 2000 Annual return Annual return
Registry Jan 10, 2000 Annual return 64846445... Annual return 64846445...
Registry Dec 12, 1999 Appointment of a woman as Director Appointment of a woman as Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)