FOYLESIDE LIMITED

Company Documents

DateDescription
09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMILL

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAMILL

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BUCHANAN

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HENRY

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED RYAN HORSTMAN

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED EMER FINNAN

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0257870015

View Document

08/09/148 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/08/1220 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LOUISE HENRY / 26/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 26/07/2010

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

11/09/0911 September 2009 26/07/09 ANNUAL RETURN SHUTTLE

View Document

07/06/097 June 2009 31/07/08 ANNUAL ACCTS

View Document

01/08/081 August 2008 26/07/08 ANNUAL RETURN SHUTTLE

View Document

10/06/0810 June 2008 31/07/07 ANNUAL ACCTS

View Document

06/03/086 March 2008 31/07/06 ANNUAL ACCTS

View Document

10/12/0710 December 2007 PARS RE MORTAGE

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

07/09/077 September 2007 26/07/07

View Document

14/09/0614 September 2006 26/07/06 ANNUAL RETURN SHUTTLE

View Document

31/05/0631 May 2006 31/07/05 ANNUAL ACCTS

View Document

28/04/0628 April 2006 CHANGE OF DIRS/SEC

View Document

06/02/066 February 2006 0000

View Document

06/02/066 February 2006 PARS RE MORTAGE

View Document

14/10/0514 October 2005 PARS RE MORTAGE

View Document

14/10/0514 October 2005 0000

View Document

19/08/0519 August 2005 26/07/05 ANNUAL RETURN SHUTTLE

View Document

05/07/055 July 2005 CHANGE OF DIRS/SEC

View Document

08/06/058 June 2005 31/07/04 ANNUAL ACCTS

View Document

09/03/059 March 2005 CHANGE OF DIRS/SEC

View Document

24/08/0424 August 2004 26/07/04 ANNUAL RETURN SHUTTLE

View Document

10/06/0410 June 2004 31/07/03 ANNUAL ACCTS

View Document

12/12/0312 December 2003 PARS RE MORTAGE

View Document

12/09/0312 September 2003 26/07/03 ANNUAL RETURN SHUTTLE

View Document

04/06/034 June 2003 31/07/02 ANNUAL ACCTS

View Document

14/08/0214 August 2002 26/07/02 ANNUAL RETURN SHUTTLE

View Document

06/06/026 June 2002 31/07/01 ANNUAL ACCTS

View Document

04/08/014 August 2001 26/07/01 ANNUAL RETURN SHUTTLE

View Document

31/01/0131 January 2001 31/07/00 ANNUAL ACCTS

View Document

03/01/013 January 2001 PARS RE MORTAGE

View Document

27/10/0027 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

03/10/003 October 2000 RET BY CO PURCH OWN SHARS

View Document

02/08/002 August 2000 26/07/00 ANNUAL RETURN SHUTTLE

View Document

15/10/9915 October 1999 31/07/99 ANNUAL ACCTS

View Document

04/08/994 August 1999 26/07/99 ANNUAL RETURN SHUTTLE

View Document

09/04/999 April 1999 31/07/98 ANNUAL ACCTS

View Document

14/08/9814 August 1998 26/07/98 ANNUAL RETURN SHUTTLE

View Document

24/04/9824 April 1998 31/07/97 ANNUAL ACCTS

View Document

30/07/9730 July 1997 26/07/97 ANNUAL RETURN SHUTTLE

View Document

04/06/974 June 1997 31/07/96 ANNUAL ACCTS

View Document

07/10/967 October 1996 26/07/96 ANNUAL RETURN SHUTTLE

View Document

05/06/965 June 1996 31/07/95 ANNUAL ACCTS

View Document

21/04/9621 April 1996 CHANGE OF DIRS/SEC

View Document

19/09/9519 September 1995 26/07/95 ANNUAL RETURN SHUTTLE

View Document

24/07/9524 July 1995 PARS RE MORTAGE

View Document

26/01/9526 January 1995 31/07/94 ANNUAL ACCTS

View Document

05/01/955 January 1995 CHANGE OF DIRS/SEC

View Document

27/10/9427 October 1994 PARS RE MORTAGE

View Document

04/10/944 October 1994 MORTGAGE SATISFACTION

View Document

25/08/9425 August 1994 26/07/94 ANNUAL RETURN SHUTTLE

View Document

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

View Document

06/05/946 May 1994 AUDITOR RESIGNATION

View Document

28/02/9428 February 1994 CHANGE IN SIT REG ADD

View Document

06/08/936 August 1993 26/07/93 ANNUAL RETURN SHUTTLE

View Document

05/07/935 July 1993 PARS RE MORTAGE

View Document

28/05/9328 May 1993 31/07/92 ANNUAL ACCTS

View Document

09/03/939 March 1993 CHANGE OF DIRS/SEC

View Document

09/03/939 March 1993 RETURN OF ALLOT OF SHARES

View Document

09/03/939 March 1993 CHANGE OF DIRS/SEC

View Document

13/08/9213 August 1992 26/07/92 ANNUAL RETURN FORM

View Document

13/04/9213 April 1992 NOTICE OF ARD

View Document

26/07/9126 July 1991 PARS RE DIRS/SIT REG OFF

View Document

26/07/9126 July 1991 MEMORANDUM

View Document

26/07/9126 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9126 July 1991 DECLN COMPLNCE REG NEW CO

View Document

26/07/9126 July 1991 ARTICLES

View Document

03/07/903 July 1990 PARS RE MORTAGE

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