ARTON PROPERTIES LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 FIRST GAZETTE

View Document

28/08/1328 August 2013 PREVSHO FROM 29/11/2012 TO 28/11/2012

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / GAVIN SWEENEY / 11/05/2013

View Document

12/06/1312 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 SECRETARY APPOINTED GAVIN SWEENEY

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY MARY SWEENEY

View Document

27/02/1327 February 2013 PREVEXT FROM 30/05/2012 TO 29/11/2012

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR RUAIRI CASEMENT SWEENEY

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR EMMETT SWEENEY

View Document

29/06/1229 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

28/02/1228 February 2012 PREVSHO FROM 31/05/2011 TO 30/05/2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUAIRI SWEENEY

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY EMMETT SWEENEY

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MARY ELIZABETH SWEENEY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED EMMETT FRANCIS SWEENEY

View Document

16/06/1116 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM C/O HASSARD MCCLEMENTS 32 EAST BRIDGE STREET ENNISKILLEN CO FERMANAGH BT76 7BT

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI CASEMENT SWEENEY / 11/05/2010

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 11/05/09 ANNUAL RETURN SHUTTLE

View Document

03/04/093 April 2009 31/05/08 ANNUAL ACCTS

View Document

08/08/088 August 2008 31/05/07 ANNUAL ACCTS

View Document

18/02/0818 February 2008 PARS RE MORTAGE

View Document

15/01/0815 January 2008 0000

View Document

14/06/0714 June 2007 11/05/07 ANNUAL RETURN SHUTTLE

View Document

09/02/079 February 2007 31/05/06 ANNUAL ACCTS

View Document

16/01/0716 January 2007 CHANGE OF DIRS/SEC

View Document

16/01/0716 January 2007 CHANGE OF DIRS/SEC

View Document

04/09/064 September 2006 11/05/06 ANNUAL RETURN SHUTTLE

View Document

03/04/063 April 2006 31/05/05 ANNUAL ACCTS

View Document

22/07/0522 July 2005 11/05/05 ANNUAL RETURN SHUTTLE

View Document

26/06/0426 June 2004 UPDATED MEM AND ARTS

View Document

26/06/0426 June 2004 SPECIAL/EXTRA RESOLUTION

View Document

25/06/0425 June 2004 CHANGE OF DIRS/SEC

View Document

25/06/0425 June 2004 CHANGE OF DIRS/SEC

View Document

25/06/0425 June 2004 CHANGE OF DIRS/SEC

View Document

25/06/0425 June 2004 CHANGE IN SIT REG ADD

View Document

11/05/0411 May 2004 DECLN COMPLNCE REG NEW CO

View Document

11/05/0411 May 2004 PARS RE DIRS/SIT REG OFF

View Document

11/05/0411 May 2004 ARTICLES

View Document

11/05/0411 May 2004 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company