DUNADRY INN LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewApplication to strike the company off the register

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

06/12/216 December 2021 Termination of appointment of Margaret M Mooney as a director on 2020-04-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

05/01/165 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/14

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0084130002

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/13

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY MILLAR

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/12

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX DAVID CAUS MOONEY / 14/12/2012

View Document

14/12/1214 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOONEY

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/10

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY JAMES TONER / 27/12/2010

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX DAVID CAUS MOONEY / 27/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOONEY / 27/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELEANOR MARY SINNOTT / 27/12/2010

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELEANOR MARY SINNOTT / 27/12/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW MOONEY / 27/12/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANNE MILLAR / 27/12/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA SOPHIA BERNADETTE O'SULLIVAN / 29/06/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR CATHAL MOONEY

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/08/09

View Document

02/04/102 April 2010 30/11/09 NO CHANGES

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MOONEY

View Document

02/06/092 June 2009 27/07/08 ANNUAL ACCTS

View Document

13/01/0913 January 2009 30/11/08 ANNUAL RETURN SHUTTLE

View Document

12/06/0812 June 2008 29/07/07 ANNUAL ACCTS

View Document

20/01/0820 January 2008 30/11/07 ANNUAL RETURN SHUTTLE

View Document

31/05/0731 May 2007 30/07/06 ANNUAL ACCTS

View Document

19/01/0719 January 2007 30/11/06 ANNUAL RETURN SHUTTLE

View Document

15/10/0615 October 2006 CHANGE OF DIRS/SEC

View Document

14/06/0614 June 2006 31/07/05 ANNUAL ACCTS

View Document

26/01/0626 January 2006 30/11/05 ANNUAL RETURN SHUTTLE

View Document

07/06/057 June 2005 01/08/04 ANNUAL ACCTS

View Document

30/12/0430 December 2004 30/11/04 ANNUAL RETURN SHUTTLE

View Document

06/09/046 September 2004 MORTGAGE SATISFACTION

View Document

17/06/0417 June 2004 03/08/03 ANNUAL ACCTS

View Document

12/01/0412 January 2004 30/11/03 ANNUAL RETURN SHUTTLE

View Document

30/05/0330 May 2003 28/07/02 ANNUAL ACCTS

View Document

10/12/0210 December 2002 30/11/02 ANNUAL RETURN SHUTTLE

View Document

10/06/0210 June 2002 29/07/01 ANNUAL ACCTS

View Document

12/05/0212 May 2002 CHANGE OF DIRS/SEC

View Document

07/01/027 January 2002 30/11/01 ANNUAL RETURN SHUTTLE

View Document

31/05/0131 May 2001 31/07/00 ANNUAL ACCTS

View Document

07/01/017 January 2001 30/11/00 ANNUAL RETURN SHUTTLE

View Document

05/09/005 September 2000 CHANGE OF DIRS/SEC

View Document

05/06/005 June 2000 31/07/99 ANNUAL ACCTS

View Document

13/01/0013 January 2000 30/11/99 ANNUAL RETURN SHUTTLE

View Document

09/06/999 June 1999 02/08/98 ANNUAL ACCTS

View Document

07/01/997 January 1999 30/11/98 ANNUAL RETURN SHUTTLE

View Document

29/05/9829 May 1998 03/08/97 ANNUAL ACCTS

View Document

07/01/987 January 1998 30/11/97 ANNUAL RETURN SHUTTLE

View Document

02/06/972 June 1997 28/07/96 ANNUAL ACCTS

View Document

23/12/9623 December 1996 30/11/96 ANNUAL RETURN SHUTTLE

View Document

29/05/9629 May 1996 31/07/95 ANNUAL ACCTS

View Document

07/12/957 December 1995 30/11/95 ANNUAL RETURN SHUTTLE

View Document

30/05/9530 May 1995 31/07/94 ANNUAL ACCTS

View Document

06/12/946 December 1994 30/11/94 ANNUAL RETURN SHUTTLE

View Document

02/06/942 June 1994 31/07/93 ANNUAL ACCTS

View Document

19/01/9419 January 1994 30/11/93 ANNUAL RETURN SHUTTLE

View Document

06/01/946 January 1994 CHANGE OF DIRS/SEC

View Document

06/01/946 January 1994 CHANGE OF DIRS/SEC

View Document

06/01/946 January 1994 CHANGE OF DIRS/SEC

View Document

06/01/946 January 1994 CHANGE OF DIRS/SEC

View Document

02/06/932 June 1993 02/08/92 ANNUAL ACCTS

View Document

18/12/9218 December 1992 30/11/92 ANNUAL RETURN SHUTTLE

View Document

08/07/928 July 1992 28/07/91 ANNUAL ACCTS

View Document

04/02/924 February 1992 30/11/91 ANNUAL RETURN FORM

View Document

04/02/924 February 1992 CHANGE OF DIRS/SEC

View Document

25/06/9125 June 1991 29/07/90 ANNUAL ACCTS

View Document

02/03/912 March 1991 30/11/90 ANNUAL RETURN

View Document

05/04/905 April 1990 30/07/89 ANNUAL ACCTS

View Document

15/02/9015 February 1990 30/11/89 ANNUAL RETURN

View Document

04/08/894 August 1989 31/07/88 ANNUAL ACCTS

View Document

20/07/8920 July 1989 CHANGE OF DIRS/SEC

View Document

05/05/895 May 1989 18/10/88 ANNUAL RETURN

View Document

28/11/8828 November 1988 26/07/87 ANNUAL ACCTS

View Document

07/06/887 June 1988 18/10/87 ANNUAL RETURN

View Document

07/06/887 June 1988 CHANGE OF DIRS/SEC

View Document

30/04/8730 April 1987 27/07/86 ANNUAL ACCTS

View Document

22/03/8722 March 1987 18/10/86 ANNUAL RETURN

View Document

16/02/8716 February 1987 CHANGE OF DIRS/SEC

View Document

22/12/8622 December 1986 PARS RE MORTAGE

View Document

17/11/8617 November 1986 DECL RE ASSIST ACQN SHS

View Document

17/11/8617 November 1986 SPECIAL/EXTRA RESOLUTION

View Document

17/11/8617 November 1986 UPDATED MEM AND ARTS

View Document

29/10/8629 October 1986 CHANGE OF DIRS/SEC

View Document

29/10/8629 October 1986 CHANGE IN SIT REG ADD

View Document

29/10/8629 October 1986 CHANGE OF DIRS/SEC

View Document

02/05/862 May 1986 28/07/85 ANNUAL ACCTS

View Document

23/01/8623 January 1986 18/10/85 ANNUAL RETURN

View Document

31/05/8531 May 1985 29/07/84 ANNUAL ACCTS

View Document

25/04/8525 April 1985 24/12/84 ANNUAL RETURN

View Document

21/05/8421 May 1984 31/07/83 ANNUAL ACCTS

View Document

06/03/846 March 1984 31/12/83 ANNUAL RETURN

View Document

26/08/8326 August 1983 PARTICULARS RE DIRECTORS

View Document

04/11/824 November 1982 31/12/82 ANNUAL RETURN

View Document

03/08/823 August 1982 NOTICE OF ARD

View Document

03/12/813 December 1981 31/12/81 ANNUAL RETURN

View Document

11/05/8111 May 1981 PARTICULARS RE DIRECTORS

View Document

11/05/8111 May 1981 PARTICULARS RE DIRECTORS

View Document

22/01/8122 January 1981 31/12/81 ANNUAL RETURN

View Document

04/01/814 January 1981 PARTICULARS RE DIRECTORS

View Document

07/02/807 February 1980 31/12/79 ANNUAL RETURN

View Document

14/04/7814 April 1978 31/12/78 ANNUAL RETURN

View Document

03/02/783 February 1978 31/12/77 ANNUAL RETURN

View Document

27/10/7627 October 1976 31/12/76 ANNUAL RETURN

View Document

09/03/769 March 1976 31/12/75 ANNUAL RETURN

View Document

11/03/7511 March 1975 31/12/74 ANNUAL RETURN

View Document

07/08/747 August 1974 RETURN OF ALLOTS (CASH)

View Document

04/07/744 July 1974 31/12/73 ANNUAL RETURN

View Document

26/09/7326 September 1973 SIT OF REGISTER OF MEMS

View Document

26/09/7326 September 1973 PARTICULARS RE DIRECTORS

View Document

26/09/7326 September 1973 RETURN OF ALLOTS (CASH)

View Document

04/11/714 November 1971 SITUATION OF REG OFFICE

View Document

11/10/7111 October 1971 DECL ON COMPL ON INCORP

View Document

11/10/7111 October 1971 MEMORANDUM

View Document

11/10/7111 October 1971 ARTICLES

View Document

11/10/7111 October 1971 STATEMENT OF NOMINAL CAP

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