Advanced company searchLink opens in new window

MID ULSTER MX TRAX LTD

Company number NI618529

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 AD01 Registered office address changed from 46 Murnells Road Pomeroy Dungannon BT70 2SL Northern Ireland to 56a Cavanoneill Road Pomeroy Dungannon Tyrone BT70 2SH on 6 June 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 May 2020
29 Sep 2020 PSC01 Notification of Patrick Joseph Tierney as a person with significant control on 24 August 2020
29 Sep 2020 PSC07 Cessation of Brendan Patrick Mcdonald as a person with significant control on 24 August 2020
29 Sep 2020 TM01 Termination of appointment of Brendan Patrick Mcdonald as a director on 24 August 2020
28 Sep 2020 AP01 Appointment of Mr Patrick Joseph Tierney as a director on 24 August 2020
26 Aug 2020 AA Micro company accounts made up to 31 May 2019
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
27 Sep 2018 AA Micro company accounts made up to 31 May 2017
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
07 Jun 2018 PSC07 Cessation of Patrick Joseph Tierney as a person with significant control on 25 January 2018
07 Jun 2018 TM01 Termination of appointment of Patrick Joseph Tierney as a director on 25 January 2018
06 Jun 2018 AD01 Registered office address changed from 119 Main Street Pomeroy Dungannon Co Tyrone BT70 2QP to 46 Murnells Road Pomeroy Dungannon BT70 2SL on 6 June 2018
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016