GALWALLY MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Christopher James Peter Burns as a director on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of Neil James Smyth as a director on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of Christopher James Peter Burns as a secretary on 2025-02-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Termination of appointment of Derek Higgins as a director on 2023-11-12

View Document

15/11/2315 November 2023 Appointment of Mr Stephen Grant as a director on 2023-11-12

View Document

15/11/2315 November 2023 Registered office address changed from 12 Mill Road Ballyclare BT39 9DY Northern Ireland to 50 Galwally Avenue Belfast BT8 7AJ on 2023-11-15

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 37 MAIN STREET BALLYCLARE ANTRIM BT39 9AA

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DEREK HIGGINS

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/07/168 July 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES SMYTH / 08/07/2016

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/06/1615 June 2016 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/06/1615 June 2016 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/06/168 June 2016 Annual return made up to 14 February 2015 with full list of shareholders

View Document

08/06/168 June 2016 Annual return made up to 14 February 2013 with full list of shareholders

View Document

08/06/168 June 2016 Annual return made up to 14 February 2011 with full list of shareholders

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 52 GALWALLY AVENUE BELFAST BT8 7AY

View Document

22/04/1622 April 2016 ORDER OF COURT - RESTORATION

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/12/1031 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1010 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 APPLICATION FOR STRIKING-OFF

View Document

26/03/1026 March 2010 14/02/10 NO CHANGES

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/03/1016 March 2010 Annual return made up to 14 February 2009 with full list of shareholders

View Document

22/02/0822 February 2008 CHANGE OF DIRS/SEC

View Document

22/02/0822 February 2008 CHANGE OF DIRS/SEC

View Document

14/02/0814 February 2008 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