Advanced company searchLink opens in new window

MINERAL PROCESSING SYSTEMS LTD

Company number NI607924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
04 Aug 2017 PSC01 Notification of Sagila Kakabayeva as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of James Doak as a person with significant control on 6 April 2016
23 Jun 2017 AD01 Registered office address changed from 24 Ben Madigan Heights Newtownabbey County Antrim BT36 7PY to Unit 3 Dargan Industrial Park 60-84 Dargan Crescent Belfast County Antrim BT3 9JP on 23 June 2017
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
08 Sep 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 2
08 Sep 2016 CH03 Secretary's details changed for Ms Sagila Kakabayeva on 1 January 2016
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
10 Aug 2015 CH01 Director's details changed for Mr James Doak on 3 August 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
18 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 CH01 Director's details changed for Mr James Doak on 26 July 2012
25 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
14 Jul 2011 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 14 July 2011
21 Jun 2011 NEWINC Incorporation