-
MCN ELECTRONICS LTD - 1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA, United Kingdom
Company Information
- Company registration number
- NI604345
- Country
- United Kingdom
- Registered Address
- 1-3 ARTHUR STREET
- BELFAST
- CO ANTRIM
- BT1 4GA 1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA UK
Management
- Managing Directors
- PHILLIP MCNICHOLL
Company Details
- Type of Business
- Private Limited Company
- Dissolved on
- 2017-12-29
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Philip Mcnicholl
- Ms Yvonne Mcnicholl
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2012-09-30
- Last Return Made Up To:
- 2017-09-07
-
MCN ELECTRONICS LTD Company Description
- MCN ELECTRONICS LTD is a Private Limited Company registered in United Kingdom with the Company reg no NI604345. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2017-09-07.It can be contacted at 1-3 Arthur Street .
Get MCN ELECTRONICS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mcn Electronics Ltd - 1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA, United Kingdom
Did you know? kompany provides original and official company documents for MCN ELECTRONICS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2017-12-29) - GAZ2
-
LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 12/09/2017 (2017-09-29) - 4.69(NI)
-
CREDITOR'S RETURN OF FINAL MEETING (2017-09-29) - 4.73(NI)
-
LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/04/2017 (2017-04-13) - 4.69(NI)
-
LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/04/2016 (2017-01-18) - 4.69(NI)
-
CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES (2017-10-11) - CS01
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES (2016-09-20) - CS01
keyboard_arrow_right 2015
-
07/09/15 FULL LIST (2015-10-01) - AR01
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2015-04-21) - VL1
-
REGISTERED OFFICE CHANGED ON 15/04/2015 FROM (2015-04-15) - AD01
-
STATEMENT OF AFFAIRS/4.20(NI) (2015-04-15) - 4.21(NI)
-
RESOLUTION FOR APPOINTING A LIQUIDATOR (2015-04-15) - LRESC(NI)
-
FIRST GAZETTE (2015-04-03) - GAZ1
keyboard_arrow_right 2014
-
07/09/14 FULL LIST (2014-12-02) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2014-06-19) - AA
-
PREVEXT FROM 30/09/2013 TO 31/03/2014 (2014-06-19) - AA01
keyboard_arrow_right 2013
-
DISS40 (DISS40(SOAD)) (2013-12-21) - DISS40
-
07/09/13 FULL LIST (2013-12-19) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR YVONNE MCNICHOLL (2013-12-05) - TM01
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-11-12) - DISS16(SOAS)
-
FIRST GAZETTE (2013-09-27) - GAZ1
keyboard_arrow_right 2012
-
07/09/12 FULL LIST (2012-11-16) - AR01
-
30/09/11 TOTAL EXEMPTION SMALL (2012-06-12) - AA
keyboard_arrow_right 2011
-
APPOINTMENT TERMINATED, DIRECTOR PAUL MCNICHOLL (2011-11-21) - TM01
-
07/09/11 FULL LIST (2011-10-06) - AR01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-09-07) - NEWINC