- Company Overview for MO-TECH ELECTRONIC DEVICES LIMITED (NI622217)
- Filing history for MO-TECH ELECTRONIC DEVICES LIMITED (NI622217)
- People for MO-TECH ELECTRONIC DEVICES LIMITED (NI622217)
- More for MO-TECH ELECTRONIC DEVICES LIMITED (NI622217)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | DS01 | Application to strike the company off the register | |
25 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Jul 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Suite 77 Victoria Place 20 Wellwood Street Belfast BT12 5GF to Suite 608, Arthur House 41 Arthur Street Belfast BT1 4GB on 11 July 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 9 January 2016
Statement of capital on 2016-02-08
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | TM01 | Termination of appointment of Daire Mc Caughley as a director on 30 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Daire Mc Caughley as a secretary on 30 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
14 May 2014 | AP01 | Appointment of Ms Karen Browne as a director | |
14 May 2014 | AP01 | Appointment of Mr Sean Murphy as a director | |
09 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-09
|