IRISH MOILED CATTLE SOCIETY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Director's details changed for Mr Cain Wallace Elliot on 2024-11-18

View Document

05/11/245 November 2024 Appointment of Mr Brian Peter Dolan as a director on 2024-10-28

View Document

30/10/2430 October 2024 Appointment of Mr Cain Wallace Elliot as a director on 2024-10-22

View Document

30/10/2430 October 2024 Appointment of Mr James Anthony Gilsenan as a director on 2024-10-22

View Document

24/10/2424 October 2024 Termination of appointment of James White as a director on 2024-10-22

View Document

24/10/2424 October 2024 Termination of appointment of Valerie Orr as a director on 2024-10-22

View Document

24/10/2424 October 2024 Appointment of Mr David Thomas Scott as a director on 2024-10-22

View Document

24/10/2424 October 2024 Appointment of Dr Dermot Richard Charles Gardiner as a director on 2024-10-22

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Michael John Meharg as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Jacqueline Carol Baxter as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Tom Hourigan as a director on 2023-06-10

View Document

14/06/2314 June 2023 Registered office address changed from 970 Madina House Crumlin Road Belfast BT14 8FG Northern Ireland to 28 Lisnamanny Road Martinstown Ballymena BT43 6QH on 2023-06-14

View Document

07/04/237 April 2023 Termination of appointment of John Stronge as a secretary on 2023-04-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Appointment of Mr Brian O'kane as a secretary on 2022-12-19

View Document

11/05/2211 May 2022 Appointment of Mr Trevor Chadwick as a director on 2022-05-01

View Document

11/05/2211 May 2022 Appointment of Ms Sally Crowe as a director on 2022-05-01

View Document

11/05/2211 May 2022 Appointment of Mr Seamus Holmes as a director on 2022-05-01

View Document

11/05/2211 May 2022 Appointment of Mr Dan Bull as a director on 2022-05-01

View Document

04/05/224 May 2022 Termination of appointment of Michael Francis Sprake as a director on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of Paul Gilligan as a director on 2022-04-29

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GANNON

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEAMUS HOLMES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MISS CIARA WHITE

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JAMES WHITE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR PAUL GILLIGAN

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR BRIAN O,KANE

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN KELLY

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY BLACKWELL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR CAMPBELL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK LOGAN

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCONNELL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MELLOR

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SMILEY BA HONS

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR TOM HOURIGAN

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MISS RACHEL ARMOUR

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS JACQUELINE CAROL BAXTER

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MS MICHELLE MCCAULEY

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY DAVID ROSS

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 25 BALLYLINNEY ROAD BALLYCLARE BT39 9PB NORTHERN IRELAND

View Document

21/03/1921 March 2019 SECRETARY APPOINTED MR JOHN STRONGE

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 75 TANNYOKY ROAD ELEVEN-LANE-ENDS TANDRAGEE CO ARMAGH BT62 2JE

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, SECRETARY GARETH ACHESON

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MR DAVID JOHN ROSS

View Document

01/10/161 October 2016 SECRETARY APPOINTED MR DAVID JOHN ROSS

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 ARTICLES OF ASSOCIATION

View Document

29/07/1529 July 2015 01/07/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA CLARKE

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR JAMES GANNON

View Document

10/07/1410 July 2014 01/07/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 01/07/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JANE BLACKWELL / 30/07/2013

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MISS LUCY JANE BLACKWELL

View Document

12/11/1212 November 2012 30/07/2012

View Document

09/10/129 October 2012 ARTICLES OF ASSOCIATION

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR SEAMUS HOLMES

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCALL

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GANNON

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MELVIN

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR VICTOR GRATTEN CAMPBELL

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MRS HELEN KELLY

View Document

07/08/127 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 01/07/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS SIMPSON

View Document

25/10/1125 October 2011 SECRETARY APPOINTED GARETH JOHN JAMES ACHESON

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 46 BELFAST ROAD GLENAVY CRUMLIN COUNTY ANTRIM BT29 4HR

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 DIRECTOR APPOINTED PHILIP MELLOR

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARDS / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIS / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN SMILEY BA HONS / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GANNON / 04/08/2011

View Document

04/08/114 August 2011 01/07/11 NO MEMBER LIST

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOGAN / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCCALL / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MELVIN / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY MCCONNELL / 04/08/2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED VALERIE ORR

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MICHAEL FRANCIS SPRAKE

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED DEREK STEEN

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHT

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN EAGLES

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SIMPSON

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

08/02/118 February 2011 DIRECTOR APPOINTED JOHN PAUL BRENNAN

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALCOLM BALL / 02/07/2010

View Document

01/07/101 July 2010 01/07/10 NO MEMBER LIST

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS IAN SIMPSON / 01/07/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS SIMPSON

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET KENNEDY

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED LOUISE VIVIEN SMITH

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN MCGLOIN

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED ROBERT SAMUEL BOYLE

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED DR MICHAEL JOHN MEHARG

View Document

01/08/091 August 2009 31/12/08 ANNUAL ACCTS

View Document

01/08/091 August 2009 01/07/09 ANNUAL RETURN SHUTTLE

View Document

08/03/098 March 2009 CHANGE OF DIRS/SEC

View Document

08/03/098 March 2009 CHANGE OF DIRS/SEC

View Document

01/12/081 December 2008 CHANGE OF DIRS/SEC

View Document

01/12/081 December 2008 UPDATED MEM AND ARTS

View Document

01/12/081 December 2008 CHANGE OF DIRS/SEC

View Document

01/12/081 December 2008 SPECIAL/EXTRA RESOLUTION

View Document

08/07/088 July 2008 01/07/08 ANNUAL RETURN SHUTTLE

View Document

30/04/0830 April 2008 31/12/07 ANNUAL ACCTS

View Document

08/10/078 October 2007 CHANGE OF DIRS/SEC

View Document

08/10/078 October 2007 CHANGE OF DIRS/SEC

View Document

19/07/0719 July 2007 31/12/06 ANNUAL ACCTS

View Document

17/07/0717 July 2007 01/07/07 ANNUAL RETURN SHUTTLE

View Document

06/07/066 July 2006 01/07/06 ANNUAL RETURN SHUTTLE

View Document

22/06/0622 June 2006 31/12/05 ANNUAL ACCTS

View Document

22/06/0622 June 2006 CHANGE OF DIRS/SEC

View Document

01/07/051 July 2005 01/07/05 ANNUAL RETURN SHUTTLE

View Document

15/06/0515 June 2005 31/12/04 ANNUAL ACCTS

View Document

03/04/053 April 2005 CHANGE OF DIRS/SEC

View Document

03/04/053 April 2005 CHANGE OF DIRS/SEC

View Document

03/04/053 April 2005 CHANGE OF DIRS/SEC

View Document

03/04/053 April 2005 CHANGE OF DIRS/SEC

View Document

03/04/053 April 2005 CHANGE OF DIRS/SEC

View Document

27/07/0427 July 2004 01/07/04 ANNUAL RETURN SHUTTLE

View Document

27/07/0427 July 2004 31/12/03 ANNUAL ACCTS

View Document

09/04/049 April 2004 CHANGE OF DIRS/SEC

View Document

08/04/048 April 2004 CHANGE OF DIRS/SEC

View Document

12/11/0312 November 2003 CHANGE OF DIRS/SEC

View Document

12/11/0312 November 2003 CHANGE OF DIRS/SEC

View Document

12/11/0312 November 2003 CHANGE OF DIRS/SEC

View Document

12/11/0312 November 2003 CHANGE IN SIT REG ADD

View Document

12/11/0312 November 2003 CHANGE OF DIRS/SEC

View Document

12/11/0312 November 2003 CHANGE OF DIRS/SEC

View Document

15/10/0315 October 2003 31/12/02 ANNUAL ACCTS

View Document

29/09/0329 September 2003 CHANGE OF DIRS/SEC

View Document

22/09/0322 September 2003 01/07/03 ANNUAL RETURN SHUTTLE

View Document

19/11/0219 November 2002 31/12/01 ANNUAL ACCTS

View Document

04/08/024 August 2002 01/07/02 ANNUAL RETURN SHUTTLE

View Document

17/11/0117 November 2001 31/12/00 ANNUAL ACCTS

View Document

11/07/0111 July 2001 01/07/01 ANNUAL RETURN SHUTTLE

View Document

26/03/0126 March 2001 CHANGE IN SIT REG ADD

View Document

26/03/0126 March 2001 CHANGE OF DIRS/SEC

View Document

08/08/008 August 2000 31/12/99 ANNUAL ACCTS

View Document

28/07/0028 July 2000 01/07/00 ANNUAL RETURN SHUTTLE

View Document

28/07/0028 July 2000 CHANGE OF DIRS/SEC

View Document

19/07/0019 July 2000 CHANGE OF ARD

View Document

19/07/0019 July 2000 30/04/99 ANNUAL ACCTS

View Document

05/08/995 August 1999 CHANGE OF DIRS/SEC

View Document

03/08/993 August 1999 01/07/99 ANNUAL RETURN SHUTTLE

View Document

26/02/9926 February 1999 CHANGE OF DIRS/SEC

View Document

26/02/9926 February 1999 CHANGE OF DIRS/SEC

View Document

26/02/9926 February 1999 CHANGE OF DIRS/SEC

View Document

08/02/998 February 1999 CHANGE OF DIRS/SEC

View Document

08/02/998 February 1999 CHANGE IN SIT REG ADD

View Document

10/07/9810 July 1998 CHANGE OF DIRS/SEC

View Document

01/07/981 July 1998 MEMORANDUM

View Document

01/07/981 July 1998 CERTIFICATE OF INCORPORATION

View Document

01/07/981 July 1998 DECLN REG CO EXEMPT LTD

View Document

01/07/981 July 1998 DECLN COMPLNCE REG NEW CO

View Document

01/07/981 July 1998 PARS RE DIRS/SIT REG OFF

View Document

01/07/981 July 1998 ARTICLES

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