FORMCREST CONSTRUCTION LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Return of final meeting in a members' voluntary winding up

View Document

11/04/2411 April 2024 Registered office address changed from 8a Garvagh Road Donaghmore Dungannon BT70 3LS to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2024-04-11

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Declaration of solvency

View Document

10/04/2410 April 2024 Appointment of a liquidator

View Document

10/04/2410 April 2024 Resolutions

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

06/08/216 August 2021 Part of the property or undertaking has been released and no longer forms part of charge 3

View Document

06/08/216 August 2021 Part of the property or undertaking has been released and no longer forms part of charge NI0353830010

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-09-30

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN DRAYNE

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR SHANE MCCRORY

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0353830011

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0353830012

View Document

02/01/152 January 2015 AUTHORISATION OF CONFLICTS OF INTEREST MAY BE GIVEN BY DIRECTORS; APPROVAL FOR THE COMPANY TO ENTER INTO DOCUMENTS 12/12/2014

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0353830010

View Document

30/05/1430 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0353830009

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0353830008

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/01/1216 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/01/1029 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 30/09/08 ANNUAL ACCTS

View Document

19/01/0919 January 2009 29/12/08 ANNUAL RETURN SHUTTLE

View Document

07/08/087 August 2008 30/09/07 ANNUAL ACCTS

View Document

20/02/0820 February 2008 CHANGE IN SIT REG ADD

View Document

24/01/0824 January 2008 29/12/07 ANNUAL RETURN SHUTTLE

View Document

09/08/079 August 2007 30/09/06 ANNUAL ACCTS

View Document

17/01/0717 January 2007 29/12/06 ANNUAL RETURN SHUTTLE

View Document

23/08/0623 August 2006 30/09/05 ANNUAL ACCTS

View Document

19/02/0619 February 2006 CHANGE OF DIRS/SEC

View Document

07/02/067 February 2006 29/12/05 ANNUAL RETURN SHUTTLE

View Document

17/08/0517 August 2005 30/09/04 ANNUAL ACCTS

View Document

02/08/052 August 2005 PARS RE MORTAGE

View Document

02/08/052 August 2005 PARS RE MORTAGE

View Document

03/05/053 May 2005 UPDATED MEM AND ARTS

View Document

21/04/0521 April 2005 PARS RE MORTAGE

View Document

21/04/0521 April 2005 PARS RE MORTAGE

View Document

21/04/0521 April 2005 PARS RE MORTAGE

View Document

30/03/0530 March 2005 30/09/03 ANNUAL ACCTS

View Document

14/02/0514 February 2005 CHANGE OF DIRS/SEC

View Document

11/02/0511 February 2005 CHANGE OF DIRS/SEC

View Document

27/01/0527 January 2005 29/12/04 ANNUAL RETURN SHUTTLE

View Document

23/07/0423 July 2004 CHANGE OF ARD

View Document

11/01/0411 January 2004 29/12/03 ANNUAL RETURN SHUTTLE

View Document

05/01/045 January 2004 31/12/02 ANNUAL ACCTS

View Document

03/01/033 January 2003 29/12/02 ANNUAL RETURN SHUTTLE

View Document

17/10/0217 October 2002 31/12/01 ANNUAL ACCTS

View Document

27/01/0227 January 2002 31/12/00 ANNUAL ACCTS

View Document

14/01/0214 January 2002 29/12/01 ANNUAL RETURN SHUTTLE

View Document

05/09/015 September 2001 31/12/99 ANNUAL ACCTS

View Document

23/01/0123 January 2001 29/12/00 ANNUAL RETURN SHUTTLE

View Document

04/02/004 February 2000 PARS RE MORTAGE

View Document

04/02/004 February 2000 PARS RE MORTAGE

View Document

14/12/9914 December 1999 29/12/99 ANNUAL RETURN SHUTTLE

View Document

03/07/993 July 1999 CHANGE OF DIRS/SEC

View Document

03/07/993 July 1999 CHANGE OF DIRS/SEC

View Document

09/03/999 March 1999 CHANGE OF DIRS/SEC

View Document

09/03/999 March 1999 CHANGE IN SIT REG ADD

View Document

09/03/999 March 1999 CHANGE OF DIRS/SEC

View Document

09/03/999 March 1999 CHANGE OF DIRS/SEC

View Document

26/02/9926 February 1999 SPECIAL/EXTRA RESOLUTION

View Document

26/02/9926 February 1999 NOT OF INCR IN NOM CAP

View Document

26/02/9926 February 1999 UPDATED MEM AND ARTS

View Document

19/02/9919 February 1999 CERT CHANGE

View Document

19/02/9919 February 1999 RESOLUTION TO CHANGE NAME

View Document

29/12/9829 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9829 December 1998 MEMORANDUM

View Document

29/12/9829 December 1998 DECLN COMPLNCE REG NEW CO

View Document

29/12/9829 December 1998 ARTICLES

View Document

29/12/9829 December 1998 PARS RE DIRS/SIT REG OFF

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