ARDMAC CONTRACTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Notification of a person with significant control statement

View Document

14/01/2514 January 2025 Cessation of Ronan Quinn as a person with significant control on 2016-12-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Appointment of Luis Borges as a director on 2024-07-18

View Document

22/10/2422 October 2024 Termination of appointment of Ronan Quinn as a director on 2024-07-18

View Document

22/10/2422 October 2024 Appointment of Daniel Lane as a secretary on 2024-07-18

View Document

22/10/2422 October 2024 Appointment of Vanessa De Mira Moura BrĂ¡s as a director on 2024-07-18

View Document

22/10/2422 October 2024 Termination of appointment of Neil Parkinson as a secretary on 2024-07-18

View Document

22/10/2422 October 2024 Termination of appointment of Roy Millar as a director on 2024-07-18

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge NI0131370002 in full

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN J MCANALLEN / 09/01/2014

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DULLY / 15/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 15 ANNESBOROUGH INDUSTRIAL ESTATE CRAIGAVON CO. ARMAGH BT67 9JD

View Document

04/02/114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCANALLEN

View Document

30/03/1030 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/04/096 April 2009 31/12/08

View Document

13/11/0813 November 2008 31/12/07 ANNUAL ACCTS

View Document

13/05/0813 May 2008 31/12/05

View Document

13/05/0813 May 2008 31/12/06

View Document

08/05/088 May 2008 31/12/04

View Document

08/05/088 May 2008 31/12/07

View Document

22/04/0822 April 2008 CHANGE OF DIRS/SEC

View Document

09/08/079 August 2007 31/12/06 ANNUAL ACCTS

View Document

08/11/068 November 2006 31/12/05 ANNUAL ACCTS

View Document

28/10/0528 October 2005 31/12/04 ANNUAL ACCTS

View Document

22/02/0522 February 2005 31/12/03 ANNUAL ACCTS

View Document

11/05/0411 May 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

09/10/039 October 2003 31/12/02 ANNUAL ACCTS

View Document

25/01/0325 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

25/01/0325 January 2003 31/12/01 ANNUAL RETURN SHUTTLE

View Document

12/09/0212 September 2002 31/12/01 ANNUAL ACCTS

View Document

08/01/028 January 2002 31/12/00 ANNUAL ACCTS

View Document

02/03/012 March 2001 31/12/99 ANNUAL RETURN SHUTTLE

View Document

02/03/012 March 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

09/01/019 January 2001 31/12/99 ANNUAL ACCTS

View Document

03/07/003 July 2000 31/12/98 ANNUAL RETURN SHUTTLE

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

09/11/989 November 1998 31/12/97 ANNUAL ACCTS

View Document

21/08/9821 August 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

14/10/9714 October 1997 31/12/96 ANNUAL ACCTS

View Document

12/03/9712 March 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

10/12/9610 December 1996 31/12/95 ANNUAL ACCTS

View Document

16/03/9616 March 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

23/10/9523 October 1995 31/12/94 ANNUAL ACCTS

View Document

28/07/9528 July 1995 CHANGE OF DIRS/SEC

View Document

28/07/9528 July 1995 CHANGE OF DIRS/SEC

View Document

06/03/956 March 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

03/11/943 November 1994 31/12/93 ANNUAL ACCTS

View Document

26/01/9426 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

03/11/933 November 1993 31/12/92 ANNUAL ACCTS

View Document

19/03/9319 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

14/12/9214 December 1992 31/12/91 ANNUAL ACCTS

View Document

17/06/9217 June 1992 31/12/91 ANNUAL RETURN FORM

View Document

22/02/9222 February 1992 31/12/90 ANNUAL ACCTS

View Document

29/07/9129 July 1991 31/12/90 ANNUAL RETURN

View Document

29/04/9129 April 1991 PARS RE MORTAGE

View Document

06/11/906 November 1990 31/12/89 ANNUAL ACCTS

View Document

06/11/906 November 1990 31/12/88 ANNUAL ACCTS

View Document

06/11/906 November 1990 31/12/87 ANNUAL ACCTS

View Document

24/03/9024 March 1990 31/12/89 ANNUAL RETURN

View Document

16/06/8916 June 1989 UPDATED MEM AND ARTS

View Document

16/06/8916 June 1989 ALLOTMENT (CASH)

View Document

16/06/8916 June 1989 SPECIAL/EXTRA RESOLUTION

View Document

16/06/8916 June 1989 NOT OF INCR IN NOM CAP

View Document

03/04/893 April 1989 31/12/88 ANNUAL RETURN

View Document

03/04/893 April 1989 31/12/87 ANNUAL RETURN

View Document

25/11/8725 November 1987 31/12/86 ANNUAL ACCTS

View Document

15/09/8715 September 1987 ALLOTMENT (CASH)

View Document

20/05/8720 May 1987 31/10/84 ANNUAL RETURN

View Document

20/05/8720 May 1987 31/10/85 ANNUAL RETURN

View Document

19/12/8619 December 1986 14/03/86 ANNUAL RETURN

View Document

15/12/8615 December 1986 31/12/85 ANNUAL ACCTS

View Document

14/08/8614 August 1986 NOT OF INCR IN NOM CAP

View Document

14/08/8614 August 1986 SPECIAL/EXTRA RESOLUTION

View Document

14/08/8614 August 1986 SPECIAL/EXTRA RESOLUTION

View Document

13/02/8613 February 1986 CHANGE OF ARD DURING ARP

View Document

06/01/866 January 1986 31/12/83 ANNUAL RETURN

View Document

03/12/853 December 1985 31/10/84 ANNUAL ACCTS

View Document

13/02/8513 February 1985 SPECIAL/EXTRA RESOLUTION

View Document

21/11/8321 November 1983 31/12/83 ANNUAL RETURN

View Document

22/12/8222 December 1982 PARTICULARS RE DIRECTORS

View Document

05/05/825 May 1982 31/12/82 ANNUAL RETURN

View Document

22/01/7922 January 1979 PARTICULARS RE DIRECTORS

View Document

27/10/7827 October 1978 SITUATION OF REG OFFICE

View Document

27/10/7827 October 1978 MEMORANDUM

View Document

27/10/7827 October 1978 STATEMENT OF NOMINAL CAP

View Document

27/10/7827 October 1978 DECL ON COMPL ON INCORP

View Document

27/10/7827 October 1978 ARTICLES

View Document


More Company Information