MPC CONTRACTS LIMITED - DUNGANNON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-02 View Report
Accounts. Accounts type micro entity. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Accounts. Accounts type micro entity. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type micro entity. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type micro entity. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Gazette. Gazette filings brought up to date. 2019-01-19 View Report
Gazette. Gazette notice compulsory. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type micro entity. 2018-03-07 View Report
Confirmation statement. Statement with updates. 2018-03-06 View Report
Persons with significant control. Cessation date: 2016-04-07. Psc name: Martin Donaghy. 2018-03-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Martin Donaghy. 2018-02-26 View Report
Gazette. Gazette filings brought up to date. 2018-02-17 View Report
Persons with significant control. Psc name: Martin Donaghy. Notification date: 2016-04-06. 2018-02-14 View Report
Accounts. Accounts type micro entity. 2018-02-14 View Report
Accounts. Accounts type micro entity. 2018-02-14 View Report
Address. Change date: 2018-02-13. Old address: 53-55 Main Street Donaghmore Dungannon County Tyrone BT70 3EZ. New address: 1 Moygashel Mills Park Moygashel Dungannon BT71 7DH. 2018-02-13 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-02-10 View Report
Gazette. Gazette notice compulsory. 2018-01-02 View Report
Gazette. Gazette filings brought up to date. 2016-03-05 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Dissolution. Dissolved compulsory strike off suspended. 2016-02-03 View Report
Gazette. Gazette notice compulsory. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Gazette. Gazette filings brought up to date. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-07-02 View Report
Gazette. Gazette notice compulsary. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2013-11-01 View Report
Gazette. Gazette filings brought up to date. 2013-06-01 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report
Gazette. Gazette notice compulsary. 2013-05-17 View Report
Accounts. Accounts type total exemption small. 2012-12-01 View Report
Officers. Officer name: Michael Donaghy. 2012-12-01 View Report
Address. Change date: 2012-06-26. Old address: 57 Hillcrest Crosscavanagh Dungannon Co Tyrone BT70 3BJ. 2012-06-26 View Report
Gazette. Gazette filings brought up to date. 2012-05-19 View Report
Gazette. Gazette notice compulsary. 2012-05-18 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2011-10-31 View Report
Gazette. Gazette filings brought up to date. 2011-06-11 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report
Gazette. Gazette notice compulsary. 2011-05-20 View Report