Date | Description |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update account_ref_month 12 => 6 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-03-31 |
2021-05-14 |
update statutory_documents CURREXT FROM 31/12/2020 TO 30/06/2021 |
2021-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MCKENNA / 22/04/2021 |
2021-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RONAN MCGOVERN / 22/04/2021 |
2021-02-07 |
insert company_previous_name MAC-INTERIORS (N.I.) LIMITED |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update name MAC-INTERIORS (N.I.) LIMITED => MAC CONTRACTS (U.K.) LIMITED |
2021-01-13 |
update statutory_documents ADOPT ARTICLES 03/12/2020 |
2021-01-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-16 |
update statutory_documents COMPANY NAME CHANGED MAC-INTERIORS (N.I.) LIMITED
CERTIFICATE ISSUED ON 16/12/20 |
2020-12-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
2019-10-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAC-GROUP HOLDINGS LIMITED |
2019-10-29 |
update statutory_documents CESSATION OF PAUL JAMES MCKENNA AS A PSC |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update num_mort_charges 0 => 1 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0517700001 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-09-07 |
delete address UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN BT35 6BH |
2017-09-07 |
insert address UNIT 4 DOWNSHIRE CLOSE 41-43 DOWNSHIRE ROAD NEWRY DOWN BT34 1FD |
2017-09-07 |
update registered_address |
2017-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2017 FROM
UNIT 8 MONAGHAN COURT BUSINESS PARK
MONAGHAN STREET
NEWRY
COUNTY DOWN
BT35 6BH |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete sic_code 43290 - Other construction installation |
2015-10-07 |
insert company_previous_name MANAGEMENT & CONSTRUCTION (NI) LTD |
2015-10-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2015-10-07 |
update name MANAGEMENT & CONSTRUCTION (NI) LTD => MAC-INTERIORS (N.I.) LIMITED |
2015-10-07 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-10-07 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-09-24 |
update statutory_documents 21/09/15 FULL LIST |
2015-09-22 |
update statutory_documents STATEMENT OF FACT. COMPANY NAME CORRECTED FROM MAC-INTERIORS (NI) LIMITED TO MAC-INTERIORS (N.I.) LIMITED DUE TO AN ERROR MADE BY COMPANIES HOUSE ON 4TH SEPTEMBER 2015 |
2015-09-04 |
update statutory_documents COMPANY NAME CHANGED MANAGEMENT & CONSTRUCTION (NI) LTD
CERTIFICATE ISSUED ON 04/09/15 |
2015-09-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-09-04 |
update statutory_documents ADOPT ARTICLES 01/08/2015 |
2015-08-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN NORTHERN IRELAND BT35 6BH |
2014-11-07 |
insert address UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN BT35 6BH |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-11-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-10-06 |
update statutory_documents 21/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 10 SUGAR ISLAND NEWRY COUNTY DOWN BT35 6HT |
2014-03-07 |
insert address UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN NORTHERN IRELAND BT35 6BH |
2014-03-07 |
update registered_address |
2014-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
10 SUGAR ISLAND
NEWRY
COUNTY DOWN
BT35 6HT |
2013-11-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-11-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-10-01 |
update statutory_documents 21/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete sic_code 4534 - Other building installation |
2013-06-23 |
insert sic_code 43290 - Other construction installation |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-05 |
update statutory_documents 21/09/12 FULL LIST |
2012-07-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 21/09/11 FULL LIST |
2011-08-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents 21/09/10 FULL LIST |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNA / 21/09/2010 |
2010-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RONAN MCGOVERN / 21/09/2010 |
2010-10-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents 21/09/09 FULL LIST |
2009-08-15 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2008-10-09 |
update statutory_documents 21/09/08 ANNUAL RETURN SHUTTLE |
2008-09-10 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2007-10-23 |
update statutory_documents 21/09/07 |
2007-09-20 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-05-29 |
update statutory_documents CHANGE OF ARD |
2006-10-15 |
update statutory_documents 21/09/06 ANNUAL RETURN SHUTTLE |
2006-08-04 |
update statutory_documents CHANGE OF ARD |
2006-08-04 |
update statutory_documents 31/08/05 ANNUAL ACCTS |
2005-11-08 |
update statutory_documents 21/09/05 ANNUAL RETURN SHUTTLE |
2004-10-25 |
update statutory_documents CHANGE IN SIT REG ADD |
2004-10-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-10-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-09-21 |
update statutory_documents ARTICLES |
2004-09-21 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2004-09-21 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2004-09-21 |
update statutory_documents MEMORANDUM |