MACGEN POWER GENERATION LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Secretary's details changed for Michael Kinoulty on 2024-07-02

View Document

04/07/244 July 2024 Director's details changed for Fergal Robert Mcintyre on 2024-07-02

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCINTYRE

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/12/1029 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCINTYRE / 28/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERGAL MCINTYRE / 28/11/2009

View Document

23/07/0923 July 2009 31/10/08 ANNUAL ACCTS

View Document

17/12/0817 December 2008 28/11/08 ANNUAL RETURN SHUTTLE

View Document

23/09/0823 September 2008 PARS RE MORTAGE

View Document

12/05/0812 May 2008 31/10/07 ANNUAL ACCTS

View Document

09/01/089 January 2008 28/11/07 ANNUAL RETURN SHUTTLE

View Document

08/06/078 June 2007 31/10/06 ANNUAL ACCTS

View Document

11/12/0611 December 2006 28/11/06 ANNUAL RETURN SHUTTLE

View Document

02/05/062 May 2006 CHANGE OF DIRS/SEC

View Document

23/03/0623 March 2006 31/10/05 ANNUAL ACCTS

View Document

06/01/066 January 2006 28/11/05 ANNUAL RETURN SHUTTLE

View Document

14/04/0514 April 2005 31/10/04 ANNUAL ACCTS

View Document

11/01/0511 January 2005 28/11/04 ANNUAL RETURN SHUTTLE

View Document

10/05/0410 May 2004 31/10/03 ANNUAL ACCTS

View Document

02/12/032 December 2003 28/11/03 ANNUAL RETURN SHUTTLE

View Document

15/05/0315 May 2003 31/10/02 ANNUAL ACCTS

View Document

29/11/0229 November 2002 28/11/02 ANNUAL RETURN SHUTTLE

View Document

14/04/0214 April 2002 31/10/01 ANNUAL ACCTS

View Document

17/12/0117 December 2001 28/11/01 ANNUAL RETURN SHUTTLE

View Document

07/09/017 September 2001 31/10/00 ANNUAL ACCTS

View Document

05/01/015 January 2001 28/11/00 ANNUAL RETURN SHUTTLE

View Document

11/08/0011 August 2000 31/10/99 ANNUAL ACCTS

View Document

06/06/006 June 2000 UPDATED MEM AND ARTS

View Document

24/05/0024 May 2000 RESOLUTION TO CHANGE NAME

View Document

15/12/9915 December 1999 28/11/99 ANNUAL RETURN SHUTTLE

View Document

24/11/9924 November 1999 CHANGE OF ARD

View Document

28/09/9928 September 1999 30/11/98 ANNUAL ACCTS

View Document

05/01/995 January 1999 28/11/98 ANNUAL RETURN SHUTTLE

View Document

24/09/9824 September 1998 30/11/97 ANNUAL ACCTS

View Document

15/04/9815 April 1998 UPDATED MEM AND ARTS

View Document

03/04/983 April 1998 RESOLUTION TO CHANGE NAME

View Document

13/01/9813 January 1998 28/11/97 ANNUAL RETURN SHUTTLE

View Document

26/01/9726 January 1997 UPDATED MEM AND ARTS

View Document

26/01/9726 January 1997 CHANGE OF DIRS/SEC

View Document

26/01/9726 January 1997 CHANGE OF DIRS/SEC

View Document

26/01/9726 January 1997 CHANGE OF DIRS/SEC

View Document

26/01/9726 January 1997 CHANGE IN SIT REG ADD

View Document

23/01/9723 January 1997 SPECIAL/EXTRA RESOLUTION

View Document

23/01/9723 January 1997 NOT OF INCR IN NOM CAP

View Document

23/01/9723 January 1997 SPECIAL/EXTRA RESOLUTION

View Document

14/01/9714 January 1997 RESOLUTION TO CHANGE NAME

View Document

28/11/9628 November 1996 DECLN COMPLNCE REG NEW CO

View Document

28/11/9628 November 1996 PARS RE DIRS/SIT REG OFF

View Document

28/11/9628 November 1996 ARTICLES

View Document

28/11/9628 November 1996 MEMORANDUM

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