-
MCALISTER MILNE PROPERTIES LIMITED - The Offices Of Thompson Mitchell, 12-14 Mandeville Street, Portadown, County Armagh, United Kingdom
Company Information
- Company registration number
- NI062183
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Offices Of Thompson Mitchell
- 12-14 Mandeville Street
- Portadown
- County Armagh
- BT62 3NZ The Offices Of Thompson Mitchell, 12-14 Mandeville Street, Portadown, County Armagh, BT62 3NZ UK
Management
- Managing Directors
- MC ALISTER, Mark
- MILNE, Ian Ferguson
- Company secretaries
- MILNE, Ian Ferguson
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-12
- Dissolved on
- 2023-12-05
- SIC/NACE
- 7011
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WESTMEAD TRADING LIMITED
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2011-12-31
- Last Return Made Up To:
- 2010-12-12
- Annual Return
- Due Date: 2016-12-26
- Last Date:
-
MCALISTER MILNE PROPERTIES LIMITED Company Description
- MCALISTER MILNE PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI062183. Its current trading status is "closed". It was registered 2006-12-12. It was previously called WESTMEAD TRADING LIMITED. It has declared SIC or NACE codes as "7011". It has 2 directors and 1 secretary. The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2010-12-12.It can be contacted at The Offices Of Thompson Mitchell .
Get MCALISTER MILNE PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mcalister Milne Properties Limited - The Offices Of Thompson Mitchell, 12-14 Mandeville Street, Portadown, County Armagh, United Kingdom
Did you know? kompany provides original and official company documents for MCALISTER MILNE PROPERTIES 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 2023
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2023-03-03) - 3.08(NI)
-
gazette-dissolved-voluntary (2023-12-05) - GAZ2(A)
-
dissolution-voluntary-strike-off-suspended (2023-05-16) - SOAS(A)
-
liquidation-receiver-cease-to-act-receiver (2023-03-03) - RM02
-
dissolution-application-strike-off-company (2023-03-20) - DS01
-
gazette-notice-voluntary (2023-03-28) - GAZ1(A)
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-30) - AA
-
legacy (2012-11-30) - LQ01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-14) - AR01
-
change-person-director-company-with-change-date (2010-05-14) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-18) - AA
-
legacy (2009-02-22) - 371S(NI)
-
legacy (2009-02-10) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-01-18) - 371S(NI)
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-05-09) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-02-23) - 402(NI)
-
legacy (2007-02-08) - 295(NI)
-
legacy (2007-02-08) - 296(NI)
-
legacy (2007-02-08) - 98-2(NI)
-
particulars-of-a-mortgage-charge (2007-04-26) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-02-27) - 402(NI)
keyboard_arrow_right 2006
-
legacy (2006-12-20) - UDM+A(NI)
-
resolution (2006-12-20) - RESOLUTIONS
-
legacy (2006-12-20) - CERTC(NI)
-
legacy (2006-12-20) - CNRES(NI)
-
incorporation-company (2006-12-12) - NEWINC