-
XMCC LIMITED - Miscampbell & Co, Chartered Accountants, 6 Annadale Avenue, Belfast, United Kingdom
Company Information
- Company registration number
- NI048817
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Miscampbell & Co
- Chartered Accountants
- 6 Annadale Avenue
- Belfast
- BT7 3JH Miscampbell & Co, Chartered Accountants, 6 Annadale Avenue, Belfast, BT7 3JH UK
Management
- Managing Directors
- SIMPSON, John Moncrieff George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-25
- Dissolved on
- 2021-03-16
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr John Moncrieff George Simpson
- Atlas Communications (Ni) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Last Return Made Up To:
- 2012-11-25
- Annual Return
- Due Date: 2021-01-06
- Last Date: 2019-11-25
-
XMCC LIMITED Company Description
- XMCC LIMITED is a ltd registered in United Kingdom with the Company reg no NI048817. Its current trading status is "closed". It was registered 2003-11-25. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-11-25.It can be contacted at Miscampbell & Co .
Get XMCC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xmcc Limited - Miscampbell & Co, Chartered Accountants, 6 Annadale Avenue, Belfast, United Kingdom
Did you know? kompany provides original and official company documents for XMCC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-03-16) - GAZ2(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-09) - CS01
-
dissolution-application-strike-off-company (2020-11-10) - DS01
-
gazette-notice-voluntary (2020-11-17) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-07-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-21) - CS01
-
change-to-a-person-with-significant-control (2018-12-21) - PSC04
-
accounts-with-accounts-type-dormant (2018-07-04) - AA
-
notification-of-a-person-with-significant-control (2018-01-15) - PSC02
-
confirmation-statement-with-updates (2018-01-15) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-10-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
termination-secretary-company-with-name-termination-date (2016-09-19) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
change-person-secretary-company-with-change-date (2010-12-22) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-06-04) - AA
-
change-person-secretary-company-with-change-date (2010-01-11) - CH03
-
change-person-director-company-with-change-date (2010-01-11) - CH01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-19) - AR01
-
legacy (2009-06-05) - AC(NI)
-
legacy (2009-05-11) - 295(NI)
keyboard_arrow_right 2008
-
legacy (2008-05-06) - AC(NI)
-
legacy (2008-04-07) - 296(NI)
-
legacy (2008-02-29) - 296(NI)
keyboard_arrow_right 2007
-
legacy (2007-08-03) - AC(NI)
-
legacy (2007-01-03) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-08-24) - AC(NI)
-
legacy (2006-02-28) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-02-08) - 371S(NI)
-
legacy (2005-01-28) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-11-10) - 296(NI)
-
legacy (2004-01-07) - 295(NI)
-
legacy (2004-04-07) - G98-2(NI)
-
legacy (2004-07-15) - 296(NI)
-
legacy (2004-11-26) - 296(NI)
-
particulars-of-a-mortgage-charge (2004-11-19) - 402R(NI)
-
legacy (2004-12-06) - 233(NI)
keyboard_arrow_right 2003
-
legacy (2003-12-19) - 296(NI)
-
legacy (2003-11-25) - G21(NI)
-
legacy (2003-11-25) - G23(NI)
-
legacy (2003-11-25) - ARTS(NI)
-
legacy (2003-11-25) - MEM(NI)