About

Registered Number: NI060066
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 68a Milltown Street, Warrenpoint, Newry, County Down, BT34 3PU

 

Amac Joinery Ltd was registered on 05 July 2006 with its registered office in County Down, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mcardle, Leona, Mcardle, Tony at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARDLE, Leona 05 July 2006 - 1
MCARDLE, Tony 05 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 April 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AR01 - Annual Return 07 November 2014
CH03 - Change of particulars for secretary 07 November 2014
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 07 November 2014
GAZ1 - First notification of strike-off action in London Gazette 31 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 29 October 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 April 2010
AD01 - Change of registered office address 19 April 2010
AC(NI) - N/A 07 June 2009
371S(NI) - N/A 09 April 2009
AC(NI) - N/A 03 February 2009
296(NI) - N/A 04 August 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.