MALONE CONTRACTS LTD

Company Documents

DateDescription
22/02/1322 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/122 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1217 October 2012 APPLICATION FOR STRIKING-OFF

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROISIN O'NEILL / 02/02/2012

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH O'NEILL / 02/02/2012

View Document

06/02/126 February 2012 COMPANY NAME CHANGED T & R PROPERTY DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 06/02/12

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM
18 CRICKLEWOOD PARK
STRANMILLIS
BELFAST
CO ANTRIM
BT9 5GU

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES O'NEILL / 01/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROISIN O'NEILL / 01/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH O'NEILL / 01/01/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 10/01/09 ANNUAL RETURN SHUTTLE

View Document

12/11/0812 November 2008 31/03/08 ANNUAL ACCTS

View Document

09/05/089 May 2008 CHANGE OF ARD

View Document

30/04/0830 April 2008 10/01/08 ANNUAL RETURN SHUTTLE

View Document

11/04/0811 April 2008 STATUTORY DECLARATION

View Document

23/07/0723 July 2007 PARS RE MORTAGE

View Document

01/06/071 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

10/01/0710 January 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


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