KONNECT M & E LTD - BELFAST


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

Description Filing date
Insolvency. Brought down date: 2020-12-02. 2021-01-06 View Report
Insolvency. Liquidation return of final meeting creditors voluntary winding up northern ireland. 2020-12-16 View Report
Insolvency. Brought down date: 2020-10-04. 2020-10-21 View Report
Insolvency. Brought down date: 2019-10-04. 2019-10-12 View Report
Address. Change date: 2018-10-11. Old address: 248-266 Upper Newtownards Road Belfast County Antrim BT4 3EU. New address: 3 Wellington Park Belfast Co Antrim BT9 6DJ. 2018-10-11 View Report
Insolvency. Liquidation appointment of liquidator. 2018-10-11 View Report
Resolution. Description: Resolutions. 2018-10-11 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Accounts. Accounts type total exemption full. 2018-01-22 View Report
Gazette. Gazette filings brought up to date. 2017-08-23 View Report
Gazette. Gazette notice compulsory. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-08-18 View Report
Persons with significant control. Psc name: Richard Mcdowell. Notification date: 2016-04-06. 2017-08-18 View Report
Accounts. Accounts type total exemption small. 2017-01-13 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Mortgage. Charge number: NI0694660002. Charge creation date: 2015-01-21. 2015-01-21 View Report
Capital. Date: 2014-09-08. 2014-09-30 View Report
Accounts. Accounts type total exemption small. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-06-13 View Report
Accounts. Accounts type total exemption small. 2014-01-08 View Report
Annual return. With made up date full list shareholders. 2013-07-26 View Report
Gazette. Gazette filings brought up to date. 2012-10-27 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Officers. Change date: 2012-06-04. Officer name: Syban Ltd. 2012-10-25 View Report
Accounts. Accounts type total exemption small. 2012-10-25 View Report
Accounts. Accounts type total exemption small. 2012-10-25 View Report
Gazette. Gazette notice compulsary. 2012-10-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-10-05 View Report
Accounts. Accounts type total exemption small. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Officers. Change date: 2011-06-04. Officer name: Mr Richard Mcdowell. 2011-06-15 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Officer name: Richard Mcdowell. Change date: 2010-06-04. 2010-09-17 View Report
Accounts. Accounts type dormant. 2010-06-17 View Report
Accounts. Change account reference date company previous shortened. 2010-06-17 View Report
Officers. Officer name: James Falconer. 2010-02-25 View Report
Officers. Officer name: Richard Mcdowell. 2010-02-25 View Report
Address. Change date: 2010-02-15. Old address: Suite 4 Commercial Mews 93-97 Main Street Larne BT40 1HJ. 2010-02-15 View Report
Incorporation. Description: Updated mem and arts. 2009-09-16 View Report
Change of name. Description: Resolution to change name. 2009-09-11 View Report
Change of name. Description: Cert change. 2009-09-11 View Report
Annual return. Legacy. 2009-06-07 View Report
Officers. Description: Change of dirs/sec. 2009-03-03 View Report
Resolution. Description: Resolutions. 2009-03-03 View Report
Officers. Description: Change of dirs/sec. 2009-03-03 View Report
Address. Description: Change in sit reg add. 2009-03-03 View Report
Incorporation. Incorporation company. 2008-06-04 View Report