MULS NI - History of Changes


DateDescription
2024-03-24 delete address 11 Manor Close, Magherafelt BT45 6QB
2024-03-24 insert address 21 Millrace Square, Moneymore BT45 7WB
2024-03-24 insert address 24 King William III Crescent, Maghera BT46 5HA
2024-03-24 insert address 32 Moydamlaght Road, Moneyneena, Draperstown BT45 7EA
2023-10-15 insert address 11 Manor Close, Magherafelt BT45 6QB
2023-09-10 delete address 12 Rowan Glynn, Maghera BT45 6FG
2023-09-10 delete address 1B Drum Road, Drum Road, Cookstown BT80 8JG
2023-09-10 delete address 3 Main Street Bellaghy , BT45 8HS
2023-09-10 delete address Corlacky Hill, Swatragh BT46 5NP
2023-08-08 delete address 21 Tamney Cresent, Maghera BT46 5AQ
2023-08-08 insert address 3 Main Street Bellaghy , BT45 8HS
2023-08-08 insert address 4 The Glassan, Cookstown BT80 0BP
2023-08-08 insert address Corlacky Hill, Swatragh BT46 5NP
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-06 delete address 4 Birchwood Park, The Loup BT45 7YY
2023-07-06 insert address 21 Tamney Cresent, Maghera BT46 5AQ
2023-06-03 delete address 3 Ardenlee Green, Belfast BT6 8QF
2023-06-03 insert address 1B Drum Road, Drum Road, Cookstown BT80 8JG
2023-06-03 insert address 4 Birchwood Park, The Loup BT45 7YY
2023-04-20 delete address 2 Brook Valley, Church Road, Randalstown BT41 3GA
2023-04-20 delete address 66 Park View, Castledawson BT45 8AT
2023-04-20 insert address 12 Rowan Glynn, Maghera BT45 6FG
2023-04-20 insert address 3 Ardenlee Green, Belfast BT6 8QF
2023-04-07 update account_ref_day 28 => 31
2023-04-07 update account_ref_month 2 => 1
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-10-31
2023-03-20 delete address 40 The Gables, Randalstown BT41 3JY
2023-03-20 delete address Glenelly villas, Draperstown BT45 7AR
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2023-02-16 delete address 61 Dromdallagan, Draperstown BT45 7EY
2023-02-16 delete address Unit 44, High Street, Draperstown BT45 7AB
2023-02-16 insert address 2 Brook Valley, Church Road, Randalstown BT41 3GA
2023-02-16 insert address 40 The Gables, Randalstown BT41 3JY
2023-01-15 delete address 17 Orritor Street, Cookstown BT80 8BE
2023-01-15 delete address 8 Station Road, Magherafelt BT45 5DN
2023-01-15 insert address Unit 44, High Street, Draperstown BT45 7AB
2022-12-15 delete address 12 Park View, Castledawson BT45 8AT
2022-12-15 delete address 18 Clarke Avenue, Maghera BT46 5BD
2022-12-15 delete address 37A High Street, Draperstown BT45 7AB
2022-12-15 insert address 17 Orritor Street, Cookstown BT80 8BE
2022-12-15 insert address 8 Station Road, Magherafelt BT45 5DN
2022-12-15 insert address Glenelly villas, Draperstown BT45 7AR
2022-11-13 delete address 17 Timaconway Road, Kilrea BT51 5UE
2022-11-13 delete address 25 The Orchards, Draperstown BT45 7GG
2022-11-13 insert address 18 Clarke Avenue, Maghera BT46 5BD
2022-11-13 insert address 37A High Street, Draperstown BT45 7AB
2022-10-24 update statutory_documents CURRSHO FROM 28/02/2023 TO 31/01/2023
2022-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-13 delete address 1 Hawthorne Drive, Maghera BT46 5FL
2022-10-13 delete address 10 The Spires Cookstown , BT80 8QT
2022-10-13 insert address 17 Timaconway Road, Kilrea BT51 5UE
2022-10-13 insert address 25 The Orchards, Draperstown BT45 7GG
2022-09-11 delete address 2 Ashthorn Manor, Tobermore BT45 5SG
2022-09-11 delete address 61 Dromdallagan, Draperstown BT45 7EY
2022-09-11 delete address 62 William Street, Bellaghy BT45 8HZ
2022-09-11 delete address 95 Crankhill Road, Ballymena BT43 5NW
2022-09-11 insert address 10 The Spires Cookstown , BT80 8QT
2022-07-11 delete address 36 High Street, Draperstown BT45 7AB
2022-07-11 delete address 61 Castle Oaks, Castledawson BT45 8RX
2022-07-11 delete address 9 Edenview Court, Maghera BT46 5FJ
2022-07-11 insert address 1 Hawthorne Drive, Maghera BT46 5FL
2022-06-10 delete address 12 Drumard Park, Tamlaght O'Crilly BT46 5XW Terrace
2022-06-10 delete address 21 Tamney Cresent, Maghera BT46 5AQ
2022-06-10 delete source_ip 94.236.83.40
2022-06-10 insert address 61 Castle Oaks, Castledawson BT45 8RX
2022-06-10 insert address 9 Edenview Court, Maghera BT46 5FJ
2022-06-10 insert source_ip 34.105.231.62
2022-05-11 delete address 22B Station Road, Magherafelt BT45 8AZ
2022-05-11 insert address 12 Drumard Park, Tamlaght O'Crilly BT46 5XW Terrace
2022-05-11 insert address 21 Tamney Cresent, Maghera BT46 5AQ
2022-05-11 insert address 61 Dromdallagan, Draperstown BT45 7EY
2022-05-11 insert address 62 William Street, Bellaghy BT45 8HZ
2022-04-10 delete address 122 Sixtowns, Draperstown BT45 7BE
2022-04-10 delete address 21 Salters Bridge, Magherafelt BT45 6QU
2022-04-10 delete person Lough Manor
2022-04-10 insert address 22B Station Road, Magherafelt BT45 8AZ
2022-03-10 delete address 11 Highfield, Coleraine BT51 3QW
2022-03-10 delete address 11 Main Street, Portglenone BT44 8AA
2022-03-10 delete address 42 High Street, Draperstown BT45 7AB
2022-03-10 delete address 83 Leckagh Drive, Magherafelt BT45 6JS
2022-03-10 insert address 122 Sixtowns, Draperstown BT45 7BE
2022-03-10 insert address 21 Salters Bridge, Magherafelt BT45 6QU
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-12-07 delete address 16 River View, Moneymore BT45 7GA
2021-12-07 insert address 11 Highfield, Coleraine BT51 3QW
2021-12-07 insert address 11 Main Street, Portglenone BT44 8AA
2021-12-07 insert address 42 High Street, Draperstown BT45 7AB
2021-12-07 insert address 83 Leckagh Drive, Magherafelt BT45 6JS
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-09 delete address 1 Brook Valley, Randalstown BT41 3GA
2021-09-09 delete address 30 Church Street, Magherafelt BT45 6AW
2021-09-09 delete address 4 Scotchtown Lane , Ballinderry Bridge Ballinderry Bridge, Coagh , BT80 0DE
2021-09-09 delete address 90 Piney Hill, Magherafelt BT45 6PZ
2021-09-09 delete address Ballinderry Bridge, Ballinderry Bridge, Coagh BT80 0DE
2021-08-09 delete address 11A Main Street, Portglenone BT44 8AA
2021-08-09 insert address 1 Brook Valley, Randalstown BT41 3GA
2021-08-09 insert address 4 Scotchtown Lane , Ballinderry Bridge Ballinderry Bridge, Coagh , BT80 0DE
2021-08-09 insert address Ballinderry Bridge, Ballinderry Bridge, Coagh BT80 0DE
2021-07-09 delete address 2 Brook Valley, Church Road, Randalstown BT41 3GA
2021-07-09 delete address 27 Woodland Grove, Ballymena BT43 6WJ
2021-07-09 delete address 28 William Street, Bellaghy BT45 8HZ
2021-07-09 delete address 34 Broagh Village, Castledawson BT45 8FD
2021-07-09 delete address 40 Mullaghboy Crescent, Magherafelt BT45 5AS
2021-07-09 delete address 71 Salters Bridge, Magherafelt BT45 6QX
2021-07-09 delete address 85 Killowen Drive, Magherafelt BT45 6DT
2021-07-09 insert address 1 Garden Street Mews, Magherafelt BT45 5DW
2021-07-09 insert address 11A Main Street, Portglenone BT44 8AA
2021-07-09 insert address 30 Church Street, Magherafelt BT45 6AW
2021-07-09 insert address 90 Piney Hill, Magherafelt BT45 6PZ
2021-07-07 update account_category null => MICRO ENTITY
2021-06-06 delete address 104 Glenelly Villas, Draperstown BT45 7AX
2021-06-06 delete address 7 Tamlaght Road, Tamlaght O'Crilly, Maghera BT46 5XW
2021-06-06 delete address 7B Springvale, Moneymore BT45 7QA
2021-06-06 delete address Drum Road, Cookstown BT80 8JG
2021-06-06 insert address 2 Brook Valley, Church Road, Randalstown BT41 3GA
2021-06-06 insert address 27 Woodland Grove, Ballymena BT43 6WJ
2021-06-06 insert address 28 William Street, Bellaghy BT45 8HZ
2021-06-06 insert address 34 Broagh Village, Castledawson BT45 8FD
2021-06-06 insert address 40 Mullaghboy Crescent, Magherafelt BT45 5AS
2021-06-06 insert address 85 Killowen Drive, Magherafelt BT45 6DT
2021-04-12 delete address 188 Dunclug Park, Ballymena BT43 6NU
2021-04-12 delete address 2 Ashthorn Manor, Tobermore BT45 5SG
2021-04-12 delete address 21 Auburn Drive, Magherafelt BT45 5ED
2021-04-12 delete address 22A Station Road, Station Road, Magherafelt BT45 5DN
2021-04-12 delete address 34 The Orchard, Draperstown BT45 7GG
2021-04-12 delete address 41 Church Street, Magherafelt BT45 6AW
2021-04-12 delete address 61 Dromdallagan, Draperstown BT45 7EY
2021-04-12 delete address 7 Blakeley Terrace, Belfast BT12 5HR
2021-04-12 delete address 97 Piney Hill, Magherafelt BT45 6PY
2021-04-12 insert address 7 Tamlaght Road, Tamlaght O'Crilly, Maghera BT46 5XW
2021-04-12 insert address 71 Salters Bridge, Magherafelt BT45 6QX
2021-04-12 insert address 7B Springvale, Moneymore BT45 7QA
2021-04-12 insert address 95 Crankhill Road, Ballymena BT43 5NW
2021-04-12 insert address Drum Road, Cookstown BT80 8JG
2021-04-12 insert alias MULS NI
2021-04-12 insert alias MULS NI Ltd.
2021-02-16 delete address 10 Corlacky Hill, Maghera BT45 6NP
2021-02-16 delete address 36 Mawillian, Loup, Coagh BT80 0AQ
2021-02-16 delete address 88 Main Street, Randalstown BT41 3BB
2021-02-16 delete address Station Road, Magherafelt BT45 8AZ
2021-02-16 insert address 188 Dunclug Park, Ballymena BT43 6NU
2021-02-16 insert address 22A Station Road, Station Road, Magherafelt BT45 5DN
2021-02-16 insert address 34 The Orchard, Draperstown BT45 7GG
2021-02-16 insert address 61 Dromdallagan, Draperstown BT45 7EY
2021-02-16 insert address 97 Piney Hill, Magherafelt BT45 6PY
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-01-16 delete address 16 Kirk Avenue, Magherafelt BT45 6BT
2021-01-16 delete address 16 York Drive, Belfast BT15 3QY
2021-01-16 delete address 3 Main Street, Bellaghy BT45 8HS
2021-01-16 delete address 64 The Oaks, Tobermore Road, Magherafelt BT45 5FG
2021-01-16 delete address 83 Leckagh Drive, Magherafelt BT45 6JS
2021-01-16 delete address 9A Drumanee Road Bellaghy , BT45 8LE
2021-01-16 delete address Glenelly villas, Draperstown BT45 7AR
2021-01-16 insert address 10 Corlacky Hill, Maghera BT45 6NP
2021-01-16 insert address 104 Glenelly Villas, Draperstown BT45 7AX
2021-01-16 insert address 21 Auburn Drive, Magherafelt BT45 5ED
2021-01-16 insert address 41 Church Street, Magherafelt BT45 6AW
2021-01-16 insert address 88 Main Street, Randalstown BT41 3BB
2021-01-16 insert address Station Road, Magherafelt BT45 8AZ
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-10-03 delete address 1 Kirk Avenue, Magherafelt BT45 6BT
2020-10-03 delete address 13 Craiglea Gardens, Kilrea, COLERAINE BT51 5QZ
2020-10-03 delete address 131 Church Street, Cookstown BT80 8HX
2020-10-03 delete address 21 Auburn Drive, Magherafelt BT45 5ED
2020-10-03 delete address 22 Mcmaster Cresent, Castledawson BT45 8AQ
2020-10-03 delete address 24 Hammond Street, Moneymore BT45 7PS
2020-10-03 delete address 43 Church Street, Magherafelt BT45 6AW
2020-10-03 delete address 8D Union Road, Magherafelt BT45 5DF
2020-10-03 insert address 2 Ashthorn Manor, Tobermore BT45 5SG
2020-10-03 insert address 3 Main Street, Bellaghy BT45 8HS
2020-10-03 insert address 36 Mawillian, Loup, Coagh BT80 0AQ
2020-10-03 insert address 64 The Oaks, Tobermore Road, Magherafelt BT45 5FG
2020-10-03 insert address 83 Leckagh Drive, Magherafelt BT45 6JS
2020-10-03 insert address 9A Drumanee Road Bellaghy , BT45 8LE
2020-10-03 insert address Glenelly villas, Draperstown BT45 7AR
2020-07-27 delete address 1 Ringsend Close, Swatragh BT46 5PZ
2020-07-27 delete address 25 Ballygillen Road, Magherafelt BT80 0AN
2020-07-27 delete address 28 Duntibryan Road, Tobermore, Magherafelt BT45 7HQ
2020-07-27 delete address 3 Glenburn Park, Magherafelt BT45 5BB
2020-07-27 delete address 5 Claragh Hill Grange, Kilrea BT51 5YS
2020-07-27 delete address Church Road, Randalstown BT41 3GA
2020-07-27 delete address Unit A, 22 Station Road, Magherafelt BT45 8AZ
2020-07-27 insert address 1 Kirk Avenue, Magherafelt BT45 6BT
2020-07-27 insert address 13 Craiglea Gardens, Kilrea, COLERAINE BT51 5QZ
2020-07-27 insert address 131 Church Street, Cookstown BT80 8HX
2020-07-27 insert address 16 York Drive, Belfast BT15 3QY
2020-07-27 insert address 21 Auburn Drive, Magherafelt BT45 5ED
2020-07-27 insert address 24 Hammond Street, Moneymore BT45 7PS
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-26 delete address 13 Craiglea Gardens, Kilrea, COLERAINE BT51 5QZ
2020-06-26 delete address 16 York Drive, Belfast BT15 3QY
2020-06-26 delete address 21 Auburn Drive, Magherafelt BT45 5ED
2020-06-26 delete address 31 The Red Row, TOOMEBRIDGE BT41 3UJ
2020-06-26 delete address 52 Lisachrin Road, Garvagh BT51 5PE
2020-06-26 delete address 6 Barons Court, Magherafelt BT45 5FB
2020-06-26 insert address 1 Ringsend Close, Swatragh BT46 5PZ
2020-06-26 insert address 28 Duntibryan Road, Tobermore, Magherafelt BT45 7HQ
2020-06-26 insert address 3 Glenburn Park, Magherafelt BT45 5BB
2020-06-26 insert address 5 Claragh Hill Grange, Kilrea BT51 5YS
2020-06-26 insert address Church Road, Randalstown BT41 3GA
2020-06-26 insert address Unit A, 22 Station Road, Magherafelt BT45 8AZ
2020-05-26 delete address 2 Tobar Park, Cullybackey, Ballymena BT42 1QA
2020-05-26 delete address 27 Upperlands Road, Swatragh BT46 5QQ
2020-05-26 delete address 35 King Street, Magherafelt BT45 6AR
2020-05-26 delete address 7 Edenview Court , Maghera ,, Maghera BT46 5FJ
2020-05-26 delete address Demesne Banks, Garvagh BT51 5GA
2020-05-26 insert address 16 Kirk Avenue, Magherafelt BT45 6BT
2020-05-26 insert address 21 Auburn Drive, Magherafelt BT45 5ED
2020-05-26 insert address 22 Mcmaster Cresent, Castledawson BT45 8AQ
2020-05-26 insert address 31 The Red Row, TOOMEBRIDGE BT41 3UJ
2020-05-26 insert address 6 Barons Court, Magherafelt BT45 5FB
2020-05-26 insert address 8D Union Road, Magherafelt BT45 5DF
2020-04-26 delete address 24 O'Neill Park, Ballyronan, MAGHERAFELT BT45 6LX
2020-04-26 insert address 13 Craiglea Gardens, Kilrea, COLERAINE BT51 5QZ
2020-03-26 delete address 122 Sixtowns, Draperstown BT45 7BE
2020-03-26 delete address 1B Drum Road, Drum Road, Cookstown BT80 8JG
2020-03-26 delete address 20 Manor Mews, Magherafelt BT45 6QJ
2020-03-26 delete address 21 Auburn Drive Magherafelt , BT45 5ED
2020-03-26 delete address 21 York Parade, North Belfast, Belfast BT15 3QZ
2020-03-26 delete address 31 The Red Row, TOOMEBRIDGE BT41 3UJ
2020-03-26 delete address 6 Lowtown Terrace, Cullybackey BT42 1NE
2020-03-26 delete address 8 Oakvale Manor, Magherafelt BT45 8GD
2020-03-26 delete address 8 Pinehill, Maghera BT46 5HD
2020-03-26 delete address 9 Noonevale Crescent, Maghera BT46 5NB
2020-03-26 insert address 16 York Drive, Belfast BT15 3QY
2020-03-26 insert address 2 Tobar Park, Cullybackey, Ballymena BT42 1QA
2020-03-26 insert address 24 O'Neill Park, Ballyronan, MAGHERAFELT BT45 6LX
2020-03-26 insert address 27 Upperlands Road, Swatragh BT46 5QQ
2020-03-26 insert address 35 King Street, Magherafelt BT45 6AR
2020-03-26 insert address 4 Garden Street Mews, Magherafelt BT45 5DW
2020-03-26 insert address 52 Lisachrin Road, Garvagh BT51 5PE
2020-03-26 insert address 7 Edenview Court , Maghera ,, Maghera BT46 5FJ
2020-03-26 insert address Demesne Banks, Garvagh BT51 5GA
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-25 delete address 17 Timaconway Road, Kilrea BT51 5UE
2020-01-25 delete address 18 Millrace Square, Moneymore BT45 7WB
2020-01-25 delete address 30 Broagh Village, Castledawson BT45 8FD
2020-01-25 delete address 31 Station Road, Castledawson, Magherafelt BT45 8AZ
2020-01-25 delete address 51 Castle Oak, Castledawson BT45 8RX
2020-01-25 delete address 9 York Park, belfast BT15 3QT
2020-01-25 insert address 1 Garden Street Mews, Magherafelt BT45 5DW
2020-01-25 insert address 41 Church Street, Magherafelt BT45 6AW
2020-01-25 insert address 8 Canal Place, Coalisland BT71 4RA
2019-12-24 delete address 14 Brookmount Court, Ballycastle Rd, Coleraine BT52 2EA
2019-12-24 delete address 167 Shore Road, Belfast BT15 3PQ
2019-12-24 delete address 52 Northland Road, Moneymore BT45 7QY
2019-12-24 delete address 53 Castle Oak, Castledawson BT45 8RX
2019-12-24 insert address 104 Glenelly Villas, Magherafelt BT45 7AX
2019-12-24 insert address 23 Marsden Gardens, Belfast BT15 5AL
2019-12-24 insert address 51 Castle Oak, Castledawson BT45 8RX
2019-11-24 delete address 15 Mullaghboy Crescent, Magherafelt BT45 5AS
2019-11-24 delete address 28 Station Road, Magherafelt BT45 5DN
2019-11-24 delete address 31 Greenvale Park, Magherafelt BT45 6DP
2019-11-24 delete address 31A Church Street, Magherafelt BT45 6AP
2019-11-24 delete address 43 Church Street, Magherafelt BT45 6AW
2019-11-24 delete address 6 The Oaklands, Claudy BT47 4FF
2019-11-24 delete address 87 Alexander Park, Upperlands BT46 5SR
2019-11-24 insert address 14 Brookmount Court, Ballycastle Rd, Coleraine BT52 2EA
2019-11-24 insert address 167 Shore Road, Belfast BT15 3PQ
2019-11-24 insert address 17 Craiglea Gardens, Kilrea BT51 5QZ
2019-11-24 insert address 17 Timaconway Road, Kilrea BT51 5UE
2019-11-24 insert address 30 Broagh Village, Castledawson BT45 8FD
2019-11-24 insert address 53 Castle Oak, Castledawson BT45 8RX
2019-11-24 insert address 9 York Park, belfast BT15 3QT
2019-10-25 delete address 15 Oakland Crescent, Gulladuff BT45 8PR
2019-10-25 delete address 27 The Oaks, Tobermore Road, Magherafelt BT45 5FG
2019-10-25 delete address 30 Church Street, Magherafelt BT45 6AW
2019-10-25 delete address 35 Ashbourne, Castledawson BT45 8HP
2019-10-25 delete address 36 Mawillian, Loup, Coagh BT80 0AQ
2019-10-25 delete address 43 Piney Hill, Magherafelt BT45 6PY
2019-10-25 delete address 6 The Spires, Magherafelt BT45 5TS
2019-10-25 delete address 80 Ashgrove Park, Magherafelt BT45 6DN
2019-10-25 delete address 90 Piney Hill, Magherafelt BT45 6PZ
2019-10-25 insert address 15 Station Road, castledawson BT45 8AZ
2019-10-25 insert address 18 Millrace Square, Moneymore BT45 7WB
2019-10-25 insert address 28 Station Road, Magherafelt BT45 5DN
2019-10-25 insert address 31 Greenvale Park, Magherafelt BT45 6DP
2019-10-25 insert address 31 Station Road, Castledawson, Magherafelt BT45 8AZ
2019-10-25 insert address 31A Church Street, Magherafelt BT45 6AP
2019-10-25 insert address 43 Church Street, Magherafelt BT45 6AW
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-25 delete address 16 Shore Road, Ballyronan, Magherafelt BT45 6JQ
2019-09-25 delete address 18 Millrace Square, Moneymore BT45 7WB
2019-09-25 delete address 22 Castledawson Road, Magherafelt BT45 6AX
2019-09-25 delete address 28 Station Road, Magherafelt BT45 5DN
2019-09-25 delete address 4 The Coach, Inishrush, Portglenone BT44 8JT
2019-09-25 delete address 43 Church Street, Magherafelt BT45 6AW
2019-09-25 delete address 44 Church Road, Rasharkin, Ballymena BT44 8QY
2019-09-25 delete address 5 Baronscourt, Magherafelt BT45 5FB
2019-09-25 delete address 69 Longfield Road, Desertmartin, Magherafelt BT45 5LS
2019-09-25 insert address 15 Mullaghboy Crescent, Magherafelt BT45 5AS
2019-09-25 insert address 15 Oakland Crescent, Gulladuff BT45 8PR
2019-09-25 insert address 27 The Oaks, Tobermore Road, Magherafelt BT45 5FG
2019-09-25 insert address 30 Church Street, Magherafelt BT45 6AW
2019-09-25 insert address 36 Mawillian, Loup, Coagh BT80 0AQ
2019-09-25 insert address 43 Piney Hill, Magherafelt BT45 6PY
2019-09-25 insert address 6 The Oaklands, Claudy BT47 4FF
2019-09-25 insert address 80 Ashgrove Park, Magherafelt BT45 6DN
2019-09-25 insert address 87 Alexander Park, Upperlands BT46 5SR
2019-09-25 insert address 90 Piney Hill, Magherafelt BT45 6PZ
2019-09-18 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-25 delete address 22 Station Road, Magherafelt BT45 5DN
2019-08-25 delete address 34 The Orchard, Draperstown BT45 7GG
2019-08-25 delete address 68B Mayogall Road, Gulladuff BT45 8PG
2019-08-25 delete address 8 Pinehill, Maghera BT46 5HD
2019-08-25 delete address 8 Shane Court, Broughshane BT42 4JR
2019-08-25 insert address 44 Church Road, Rasharkin, Ballymena BT44 8QY
2019-08-25 insert address 5 Baronscourt, Magherafelt BT45 5FB
2019-08-25 insert address 6 The Spires, Magherafelt BT45 5TS
2019-08-25 insert address 69 Longfield Road, Desertmartin, Magherafelt BT45 5LS
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCELDOWNEY
2019-08-15 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY MCELDOWNEY
2019-08-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MCELDOWNEY
2019-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCELDOWNEY
2019-07-26 delete address 10 Mullaghboy Heights, Magherafelt BT45 5NU
2019-07-26 delete address 13 Craiglea Gardens, Kilrea, COLERAINE BT51 5QZ
2019-07-26 delete address 203 Leckagh Drive, Magherafelt BT45 6ND
2019-07-26 delete address 26 The Oaks, Tobermore Road, Magherafelt BT45 5FG
2019-07-26 delete address 44 Sunnyside Park, Maghera BT46 5BG
2019-07-26 delete address 5 Baronscourt, Magherafelt BT45 5FB
2019-07-26 delete address 69 Longfield Road, Desertmartin, Magherafelt BT45 5LS
2019-07-26 delete address 95 Crankhill Road, Ballymena BT43 5NW
2019-07-26 insert address 22 Castledawson Road, Magherafelt BT45 6AX
2019-07-26 insert address 22 Station Road, Magherafelt BT45 5DN
2019-07-26 insert address 28 Station Road, Magherafelt BT45 5DN
2019-07-26 insert address 34 The Orchard, Draperstown BT45 7GG
2019-07-26 insert address 4 The Coach, Inishrush, Portglenone BT44 8JT
2019-07-26 insert address 43 Church Street, Magherafelt BT45 6AW
2019-07-26 insert address 68B Mayogall Road, Gulladuff BT45 8PG
2019-07-26 insert address 8 Pinehill, Maghera BT46 5HD
2019-07-26 insert address 8 Shane Court, Broughshane BT42 4JR
2019-06-26 delete address 1 Garden Street Mews, Magherafelt BT45 5DW
2019-06-26 delete address 21 Gorteade Road, Upperlands, Maghera BT46 5SA
2019-06-26 delete address 4 Garden Street Mews, Magherafelt BT45 5DW
2019-06-26 delete address 41 Church Street, Magherafelt BT45 6AW
2019-06-26 delete address 43A Church Street, Magherafelt BT45 6AP
2019-06-26 delete address 63 Ashgrove Park, Magherafelt BT45 6DL
2019-06-26 delete address 9 Station Road, Castledawson, Magherafelt BT45 8AZ
2019-06-26 insert address 10 Mullaghboy Heights, Magherafelt BT45 5NU
2019-06-26 insert address 203 Leckagh Drive, Magherafelt BT45 6ND
2019-06-26 insert address 26 The Oaks, Tobermore Road, Magherafelt BT45 5FG
2019-06-26 insert address 44 Sunnyside Park, Maghera BT46 5BG
2019-06-26 insert address 5 Baronscourt, Magherafelt BT45 5FB
2019-06-26 insert address 69 Longfield Road, Desertmartin, Magherafelt BT45 5LS
2019-06-26 insert address 95 Crankhill Road, Ballymena BT43 5NW
2019-05-20 delete address 22E Station Road, Magherafelt BT45 5DN
2019-05-20 delete address 6 Barons Court, Magherafelt BT45 5FB
2019-05-20 delete address 7 William Court, Bellaghy BT45 8BQ
2019-05-20 insert address 1 Garden Street Mews, Magherafelt BT45 5DW
2019-05-20 insert address 4 Garden Street Mews, Magherafelt BT45 5DW
2019-05-20 insert address 43A Church Street, Magherafelt BT45 6AP
2019-04-17 delete address 18 Sperrin Drive, Magherafelt BT45 6DQ
2019-04-17 delete address 19 Derramore Heights, Magherafelt BT45 5RX
2019-04-17 delete address 21 Ashgrove Park, Magherafelt BT45 6DL
2019-04-17 delete address 21 Auburn Drive, Magherafelt BT45 5ED
2019-04-17 delete address 38 Dromdallagan, Draperstown BT45 7EY
2019-04-17 delete address 43 Disert Road, Draperstown BT45 7ND
2019-04-17 delete address 5 Baronscourt, Magherafelt BT45 5FB
2019-04-17 delete address 69 Longfield Road, Desertmartin, Magherafelt BT45 5LS
2019-04-17 delete address 95 Crankhill Road, Ballymena BT43 5NW
2019-04-17 insert address 13 Craiglea Gardens, Kilrea, COLERAINE BT51 5QZ
2019-04-17 insert address 20 Mullaghboy Crescent, Magherafelt BT45 5AS
2019-04-17 insert address 22E Station Road, Magherafelt BT45 5DN
2019-04-17 insert address 6 Barons Court, Magherafelt BT45 5FB
2019-04-17 insert address 63 Ashgrove Park, Magherafelt BT45 6DL
2019-04-17 insert address 7 William Court, Bellaghy BT45 8BQ
2019-04-17 insert address 9 Station Road, Castledawson, Magherafelt BT45 8AZ
2019-03-17 delete address 11 Rathgill Way, Bangor BT19 7TL
2019-03-17 delete address 147 Roguery Road, Toomebridge BT41 3RQ
2019-03-17 delete address 30 Toalstown Meadows, Toomebridge BT41 3PG
2019-03-17 delete address 5 Drumullan Manor, Moneymore, MAGHERAFELT BT45 7WY
2019-03-17 delete address 56 Dreenan Road, Upperlands, MAGHERA BT46 5TZ
2019-03-17 delete address 8 Station Road, Magherafelt BT45 5DN
2019-03-17 insert address 18 Sperrin Drive, Magherafelt BT45 6DQ
2019-03-17 insert address 19 Derramore Heights, Magherafelt BT45 5RX
2019-03-17 insert address 38 Dromdallagan, Draperstown BT45 7EY
2019-03-17 insert address 43 Disert Road, Draperstown BT45 7ND
2019-03-17 insert address 5 Baronscourt, Magherafelt BT45 5FB
2019-03-17 insert address 69 Longfield Road, Desertmartin, Magherafelt BT45 5LS
2019-03-17 insert address 95 Crankhill Road, Ballymena BT43 5NW
2019-02-13 delete address 14 Rock Villas, Knockloughrim, Magherafelt BT45 8QW
2019-02-13 delete address 16 Ashgrove Park, Magherafelt BT45 6DN
2019-02-13 delete address 21 Tamney Crescent, Maghera BT46 5AQ
2019-02-13 delete address 36 St Patricks Street, St Patricks Street, Draperstown BT45 7AL
2019-02-13 delete address 40 The Gables, Randalstown BT41 3JY
2019-02-13 delete address 5 Baronscourt, Magherafelt BT45 5FB
2019-02-13 delete address 6 Inishcarn Road, Moneymore BT45 7RH
2019-02-13 delete address 69 Longfield Road, Desertmartin, Magherafelt BT45 5LS
2019-02-13 delete address 83 Leckagh Drive, Magherafelt BT45 6JS
2019-02-13 delete address 9 Tirkeeran Road, Garvagh BT51 5AX
2019-02-13 insert address 11 Rathgill Way, Bangor BT19 7TL
2019-02-13 insert address 30 Toalstown Meadows, Toomebridge BT41 3PG
2019-02-13 insert address 5 Drumullan Manor, Moneymore, MAGHERAFELT BT45 7WY
2019-02-13 insert address 56 Dreenan Road, Upperlands, MAGHERA BT46 5TZ
2019-02-13 insert address 8 Station Road, Magherafelt BT45 5DN
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2019-01-10 delete address 10 Mullaghboy Heights, Magherafelt BT45 5NU
2019-01-10 delete address 115 Ruskey Road, The Loup, Magherafelt BT45 7TS
2019-01-10 insert address 21 Auburn Drive, Magherafelt BT45 5ED
2019-01-10 insert address 5 Baronscourt, Magherafelt BT45 5FB
2018-08-09 update account_category null => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-09 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-25 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-12-09 update account_category DORMANT => null
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-03-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-11 update statutory_documents 11/02/16 FULL LIST
2015-12-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-12-08 update accounts_last_madeup_date null => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-11 => 2016-11-30
2015-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-03-07 delete address 38 CHURCH STREET MAGHERAFELT COUNTY LONDONDERRY NORTHERN IRELAND BT45 6AW
2015-03-07 insert address 38 CHURCH STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6AW
2015-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-12 update statutory_documents 11/02/15 FULL LIST
2014-11-07 insert company_previous_name MUL (NI) LTD
2014-11-07 update name MUL (NI) LTD => MULS (NI) LTD
2014-10-15 update statutory_documents COMPANY NAME CHANGED MUL (NI) LTD CERTIFICATE ISSUED ON 15/10/14
2014-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION