GLENFIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 DISS40 (DISS40(SOAD))

View Document

10/05/1510 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/11/1420 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/10/1417 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/142 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1421 February 2014 FIRST GAZETTE

View Document

31/07/1331 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1321 June 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
121 CORBALLY ROAD
FINTONA
CO TYRONE
BT78 2PB

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/04/121 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCRORY / 21/02/2012

View Document

01/04/121 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/04/121 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/04/121 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MMCARNEY / 21/01/2012

View Document

28/10/1128 October 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCCARNEY / 21/02/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR BERNIE MCCRORY

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/1026 March 2010 21/02/10 NO CHANGES

View Document

23/12/0923 December 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR BLAISE MCCARNEY

View Document

04/03/094 March 2009 21/02/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 29/02/08 ANNUAL ACCTS

View Document

06/05/086 May 2008 PARS RE MORTAGE

View Document

30/04/0830 April 2008 21/02/08 ANNUAL RETURN SHUTTLE

View Document

03/04/073 April 2007 PARS RE MORTAGE

View Document

29/03/0729 March 2007 UPDATED MEM AND ARTS

View Document

29/03/0729 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

29/03/0729 March 2007 CHANGE IN SIT REG ADD

View Document

29/03/0729 March 2007 NOT OF INCR IN NOM CAP

View Document

29/03/0729 March 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

29/03/0729 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

08/03/078 March 2007 RESOLUTION TO CHANGE NAME

View Document

08/03/078 March 2007 CERT CHANGE

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information