BEECHMONT DEVELOPMENT LTD

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/185 November 2018 APPLICATION FOR STRIKING-OFF

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

25/08/1725 August 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100604

View Document

25/08/1725 August 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100235

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100604,PR100235

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA GILLIGAN

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 4 ELAGH BUSINESS PARK BUNCRANA ROAD DERRY BT487QL

View Document

02/02/112 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRUMLEY / 18/01/2010

View Document

03/02/103 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/03/091 March 2009 18/01/09 ANNUAL RETURN SHUTTLE

View Document

07/11/087 November 2008 31/01/08 ANNUAL ACCTS

View Document

31/01/0831 January 2008 18/01/08 ANNUAL RETURN SHUTTLE

View Document

04/12/074 December 2007 31/01/07 ANNUAL ACCTS

View Document

22/01/0722 January 2007 18/01/07 ANNUAL RETURN SHUTTLE

View Document

15/03/0615 March 2006 CHANGE OF DIRS/SEC

View Document

15/03/0615 March 2006 CHANGE OF DIRS/SEC

View Document

15/03/0615 March 2006 CHANGE IN SIT REG ADD

View Document

16/02/0616 February 2006 PARS RE MORTAGE

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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