INISHOWEN VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2024-02-28

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAMSON

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MRS CHERYL EILEEN MCCRACKEN

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY DERMOT GORDON

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR COLIN DAWSON

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK HENRY

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 90 KILREA ROAD PORTGLENONE ANTRIM BT44 8JL

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR THOMAS COLIN ADAMSON

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS DAWN BROWN

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR DERMOT BRUCE GORDON

View Document

21/03/1621 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCILWAINE

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information