About

Registered Number: NI059250
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 51-53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

 

Founded in 2006, Mic Contracts Ltd have registered office in County Antrim, it has a status of "Active". We do not know the number of employees at Mic Contracts Ltd. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Jason 10 May 2006 - 1
CAREY, John Leo 10 May 2006 31 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 June 2020
AA - Annual Accounts 01 June 2020
DISS40 - Notice of striking-off action discontinued 23 May 2020
CS01 - N/A 22 May 2020
DISS16(SOAS) - N/A 19 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 28 June 2018
MR04 - N/A 20 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 21 August 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 07 August 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
DISS16(SOAS) - N/A 04 April 2013
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 14 May 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 06 January 2012
GAZ1 - First notification of strike-off action in London Gazette 14 October 2011
AA - Annual Accounts 31 December 2010
AA01 - Change of accounting reference date 28 September 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 13 August 2010
GAZ1 - First notification of strike-off action in London Gazette 14 May 2010
402(NI) - N/A 18 November 2008
402(NI) - N/A 22 November 2007
402R(NI) - N/A 04 September 2007
98-2(NI) - N/A 15 November 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
296(NI) - N/A 01 June 2006
UDM+A(NI) - N/A 01 June 2006
295(NI) - N/A 01 June 2006
296(NI) - N/A 01 June 2006
296(NI) - N/A 01 June 2006
CNRES(NI) - N/A 17 May 2006
CERTC(NI) - N/A 17 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2008 Outstanding

N/A

Mortgage or charge 19 November 2007 Fully Satisfied

N/A

Mortgage or charge 20 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.