DUNCRUE FOOD PROCESSORS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-10 with updates

View Document

10/07/2410 July 2024 Satisfaction of charge NI0467830007 in full

View Document

10/07/2410 July 2024 Satisfaction of charge NI0467830005 in full

View Document

10/07/2410 July 2024 Satisfaction of charge NI0467830003 in full

View Document

10/07/2410 July 2024 Satisfaction of charge NI0467830002 in full

View Document

10/07/2410 July 2024 Satisfaction of charge NI0467830004 in full

View Document

10/07/2410 July 2024 Satisfaction of charge NI0467830006 in full

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Registration of charge NI0467830008, created on 2024-05-08

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

01/10/221 October 2022 Cessation of Trevor William Lockhart as a person with significant control on 2016-09-10

View Document

01/10/221 October 2022 Cessation of Fane Valley Group Limited as a person with significant control on 2022-09-28

View Document

01/10/221 October 2022 Notification of Fane Valley Group Limited as a person with significant control on 2016-09-10

View Document

01/10/221 October 2022 Notification of Fane Valley (Ni) Limited as a person with significant control on 2022-09-28

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CAMPBELL TWEEDIE / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANIEL THOMAS / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGREEVY / 25/08/2020

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR TREVOR WILLIAM LOCKHART

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCONNELL

View Document

29/03/1929 March 2019 COMPANY BUSINESS 12/03/2019

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0467830007

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0467830006

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0467830005

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0467830004

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK METSON

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN TWEEDIE

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM ALEXANDER ROAD ARMAGH ARMAGH BT61 7JJ

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY SEAN MCGREEVY

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MRS OONAGH CATHERINE CHESNEY

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR LOCKHART

View Document

13/08/1413 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0467830003

View Document

01/08/131 August 2013 DIRECTOR APPOINTED WILLIAM MCCONNELL

View Document

01/08/131 August 2013 SECRETARY APPOINTED SEAN MCGREEVY

View Document

01/08/131 August 2013 DIRECTOR APPOINTED SEAN MCGREEVY

View Document

01/08/131 August 2013 DIRECTOR APPOINTED TREVOR LOCKHART

View Document

01/08/131 August 2013 ADOPT ARTICLES 29/07/2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM DUNCRUE ROAD DUNCRUE ROAD BELFAST NORTHERN IRELAND BT3 9BS

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0467830002

View Document

30/07/1330 July 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY AIDAN KEARNEY

View Document

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/07/1211 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK METSON / 09/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CAMPBELL TWEEDIE / 09/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TWEEDIE / 09/06/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY ELEANOR TWEEDIE

View Document

07/04/107 April 2010 SECRETARY APPOINTED AIDAN FRANCIS KEARNEY

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 118 BELFAST ROAD NEWTOWNARDS CO DOWN BT23 4TY

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED KEVIN DANIEL THOMAS

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED AIDAN FRANCIS KEARNEY

View Document

01/07/091 July 2009 09/06/09 ANNUAL RETURN SHUTTLE

View Document

29/06/0929 June 2009 31/08/08 ANNUAL ACCTS

View Document

04/03/094 March 2009 09/06/08

View Document

03/07/083 July 2008 31/08/07 ANNUAL ACCTS

View Document

10/06/0810 June 2008 CHANGE IN SIT REG ADD

View Document

18/10/0718 October 2007 09/06/07 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 31/08/06 ANNUAL ACCTS

View Document

02/08/062 August 2006 09/06/06 ANNUAL RETURN SHUTTLE

View Document

30/03/0630 March 2006 CHANGE OF DIRS/SEC

View Document

16/02/0616 February 2006 31/08/05 ANNUAL ACCTS

View Document

20/06/0520 June 2005 09/06/05 ANNUAL RETURN FORM

View Document

16/03/0516 March 2005 31/08/04 ANNUAL ACCTS

View Document

22/02/0522 February 2005 CHANGE OF ARD

View Document

23/07/0423 July 2004 09/06/04 ANNUAL RETURN SHUTTLE

View Document

25/06/0425 June 2004 SPECIAL/EXTRA RESOLUTION

View Document

25/06/0425 June 2004 UPDATED MEM AND ARTS

View Document

22/06/0422 June 2004 PARS RE MORTAGE

View Document

17/02/0417 February 2004 UPDATED MEM AND ARTS

View Document

17/02/0417 February 2004 RETURN OF ALLOT OF SHARES

View Document

17/02/0417 February 2004 NOT OF INCR IN NOM CAP

View Document

17/02/0417 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

02/09/032 September 2003 RESOLUTION TO CHANGE NAME

View Document

02/09/032 September 2003 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/09/03

View Document

19/08/0319 August 2003 UPDATED MEM AND ARTS

View Document

19/08/0319 August 2003 SPECIAL/EXTRA RESOLUTION

View Document

19/08/0319 August 2003 CHANGE OF DIRS/SEC

View Document

19/08/0319 August 2003 CHANGE OF DIRS/SEC

View Document

19/08/0319 August 2003 CHANGE OF DIRS/SEC

View Document

19/08/0319 August 2003 CHANGE OF DIRS/SEC

View Document

19/08/0319 August 2003 SPECIAL/EXTRA RESOLUTION

View Document

19/08/0319 August 2003 CHANGE IN SIT REG ADD

View Document

19/08/0319 August 2003 NOT OF INCR IN NOM CAP

View Document

09/06/039 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/039 June 2003 MEMORANDUM

View Document

09/06/039 June 2003 PARS RE DIRS/SIT REG OFF

View Document

09/06/039 June 2003 DECLN COMPLNCE REG NEW CO

View Document

09/06/039 June 2003 ARTICLES

View Document


More Company Information
Recently Viewed
  • ACCESS PACIFIC LIMITED


  • 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