MAURICE STEVENSON LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Statement of receipts and payments to 2025-01-02

View Document

11/01/2411 January 2024 Statement of receipts and payments to 2024-01-02

View Document

02/02/232 February 2023 Statement of receipts and payments to 2023-01-02

View Document

13/01/2213 January 2022 Statement of receipts and payments to 2022-01-02

View Document

16/01/2016 January 2020 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/01/2020

View Document

15/01/1915 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/193 January 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

30/08/1830 August 2018 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 27 MARKET SQUARE DUNGANNON CO TYRONE BT70 1JD

View Document

23/02/1823 February 2018 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2018

View Document

09/02/189 February 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/09/175 September 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2017

View Document

11/04/1711 April 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/04/1711 April 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)

View Document

28/03/1728 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM SITE 32 ANNESBOROUGH INDUSTRIAL ESTATE LURGAN CRAIGAVON BT67 9JD

View Document

01/02/171 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS AOIBHEANN MARY MCBRIDE

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR ROBERT ANDREW STEVENSON

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR CHARLES GERARD JENKINS

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECRETARY APPOINTED MISS ELIZABETH ANNE KELLY

View Document

22/10/1422 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY JAMES THOMPSON

View Document

03/07/133 July 2013 ADOPT ARTICLES 21/06/2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MYRTLE STEVENSON

View Document

05/04/135 April 2013 RESIGNATION AND APPOINTMENT OF AUDITOR 27/03/2013

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON

View Document

01/03/121 March 2012 DIRECTOR APPOINTED ALISON STEVENSON

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMPSON / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID STEVENSON / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYRTLE STEVENSON / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAURICE STEVENSON / 01/10/2009

View Document

26/11/0826 November 2008 31/03/08 ANNUAL ACCTS

View Document

02/10/082 October 2008 05/10/08 ANNUAL RETURN SHUTTLE

View Document

29/01/0829 January 2008 31/03/07 ANNUAL ACCTS

View Document

15/11/0715 November 2007 05/10/07

View Document

02/02/072 February 2007 PARS RE MORTAGE

View Document

25/01/0725 January 2007 31/03/06 ANNUAL ACCTS

View Document

15/10/0615 October 2006 05/10/06 ANNUAL RETURN SHUTTLE

View Document

13/02/0613 February 2006 31/03/05 ANNUAL ACCTS

View Document

19/10/0519 October 2005 05/10/05 ANNUAL RETURN SHUTTLE

View Document

19/01/0519 January 2005 31/03/04 ANNUAL ACCTS

View Document

15/10/0415 October 2004 05/10/04 ANNUAL RETURN SHUTTLE

View Document

16/01/0416 January 2004 31/03/03 ANNUAL ACCTS

View Document

14/10/0314 October 2003 05/10/03 ANNUAL RETURN SHUTTLE

View Document

10/01/0310 January 2003 31/03/02 ANNUAL ACCTS

View Document

30/09/0230 September 2002 05/10/02 ANNUAL RETURN SHUTTLE

View Document

20/01/0220 January 2002 31/03/01 ANNUAL ACCTS

View Document

08/10/018 October 2001 05/10/01 ANNUAL RETURN SHUTTLE

View Document

19/01/0119 January 2001 31/03/00 ANNUAL ACCTS

View Document

02/10/002 October 2000 05/10/00 ANNUAL RETURN SHUTTLE

View Document

18/01/0018 January 2000 31/03/99 ANNUAL ACCTS

View Document

06/10/996 October 1999 05/10/99 ANNUAL RETURN SHUTTLE

View Document

30/01/9930 January 1999 31/03/98 ANNUAL ACCTS

View Document

12/10/9812 October 1998 05/10/98 ANNUAL RETURN SHUTTLE

View Document

15/09/9815 September 1998 CHANGE OF DIRS/SEC

View Document

20/01/9820 January 1998 31/03/97 ANNUAL ACCTS

View Document

03/10/973 October 1997 05/10/97 ANNUAL RETURN SHUTTLE

View Document

22/01/9722 January 1997 31/03/96 ANNUAL ACCTS

View Document

30/10/9630 October 1996 RETURN OF ALLOT OF SHARES

View Document

28/10/9628 October 1996 05/10/96 ANNUAL RETURN SHUTTLE

View Document

14/10/9614 October 1996 UPDATED MEM AND ARTS

View Document

27/09/9627 September 1996 SPECIAL/EXTRA RESOLUTION

View Document

27/09/9627 September 1996 NOT OF INCR IN NOM CAP

View Document

08/05/968 May 1996 CHANGE OF DIRS/SEC

View Document

18/12/9518 December 1995 31/03/95 ANNUAL ACCTS

View Document

26/09/9526 September 1995 05/10/95 ANNUAL RETURN SHUTTLE

View Document

03/01/953 January 1995 31/03/94 ANNUAL ACCTS

View Document

22/11/9422 November 1994 05/10/94 ANNUAL RETURN SHUTTLE

View Document

27/01/9427 January 1994 31/03/93 ANNUAL ACCTS

View Document

20/10/9320 October 1993 05/10/93 ANNUAL RETURN SHUTTLE

View Document

02/02/932 February 1993 31/03/92 ANNUAL ACCTS

View Document

23/10/9223 October 1992 05/10/92 ANNUAL RETURN FORM

View Document

31/01/9231 January 1992 31/03/91 ANNUAL ACCTS

View Document

15/10/9115 October 1991 05/10/91 ANNUAL RETURN FORM

View Document

01/05/911 May 1991 PARS RE MORTAGE

View Document

02/03/912 March 1991 SIT OF REGISTER OF MEMS

View Document

02/03/912 March 1991 05/10/90 ANNUAL RETURN

View Document

10/01/9110 January 1991 31/03/90 ANNUAL ACCTS

View Document

07/02/907 February 1990 01/09/89 ANNUAL RETURN

View Document

07/02/907 February 1990 SIT OF REGISTER OF MEMS

View Document

05/02/905 February 1990 31/03/89 ANNUAL ACCTS

View Document

18/10/8918 October 1989 CHANGE IN SIT REG ADD

View Document

27/09/8927 September 1989 CHANGE OF DIRS/SEC

View Document

27/01/8927 January 1989 31/03/88 ANNUAL ACCTS

View Document

01/12/881 December 1988 06/09/88 ANNUAL RETURN

View Document

21/01/8821 January 1988 31/03/87 ANNUAL ACCTS

View Document

06/10/876 October 1987 11/09/87 ANNUAL RETURN

View Document

22/01/8722 January 1987 31/03/86 ANNUAL ACCTS

View Document

27/10/8627 October 1986 16/09/86 ANNUAL RETURN

View Document

14/02/8614 February 1986 31/03/85 ANNUAL ACCTS

View Document

19/11/8519 November 1985 06/09/85 ANNUAL RETURN

View Document

10/10/8510 October 1985 31/03/85 ANNUAL ACCTS

View Document

02/03/852 March 1985 31/03/84 ANNUAL ACCTS

View Document

28/01/8528 January 1985 03/10/84 ANNUAL RETURN

View Document

08/06/848 June 1984 NOT OF INCR IN NOM CAP

View Document

08/06/848 June 1984 SPECIAL/EXTRA RESOLUTION

View Document

08/06/848 June 1984 UPDATED MEM AND ARTS

View Document

22/08/8322 August 1983 31/12/83 ANNUAL RETURN

View Document

07/12/827 December 1982 31/12/82 ANNUAL RETURN

View Document

15/06/8215 June 1982 NOTICE OF ARD

View Document

17/11/8117 November 1981 SIT OF REGISTER OF MEMS

View Document

17/11/8117 November 1981 31/12/81 ANNUAL RETURN

View Document

02/12/802 December 1980 31/12/80 ANNUAL RETURN

View Document

29/01/8029 January 1980 31/12/79 ANNUAL RETURN

View Document

18/09/7818 September 1978 31/12/78 ANNUAL RETURN

View Document

24/10/7724 October 1977 PARTICULARS RE DIRECTORS

View Document

13/10/7713 October 1977 31/12/77 ANNUAL RETURN

View Document

12/11/7612 November 1976 31/12/76 ANNUAL RETURN

View Document

21/09/7621 September 1976 PARTICULARS RE DIRECTORS

View Document

22/01/7622 January 1976 31/12/75 ANNUAL RETURN

View Document

12/09/7412 September 1974 31/12/74 ANNUAL RETURN

View Document

24/10/7324 October 1973 31/12/73 ANNUAL RETURN

View Document

12/10/7212 October 1972 31/12/72 ANNUAL RETURN

View Document

13/04/7213 April 1972 SIT OF REGISTER OF MEMS

View Document

13/04/7213 April 1972 31/12/71 ANNUAL RETURN

View Document

29/04/7129 April 1971 31/12/70 ANNUAL RETURN

View Document

19/02/7019 February 1970 31/12/69 ANNUAL RETURN

View Document

16/12/6916 December 1969 SITUATION OF REG OFFICE

View Document

17/09/6817 September 1968 31/12/68 ANNUAL RETURN

View Document

17/09/6817 September 1968 PARTICULARS RE DIRECTORS

View Document

28/02/6828 February 1968 31/12/67 ANNUAL RETURN

View Document

11/01/6711 January 1967 SIT OF REGISTER OF MEMS

View Document

04/08/664 August 1966 31/12/66 ANNUAL RETURN

View Document

04/08/664 August 1966 PARS RE MORTAGE

View Document

07/02/667 February 1966 RETURN OF ALLOTS (CASH)

View Document

26/03/6526 March 1965 DECL ON COMPL ON INCORP

View Document

26/03/6526 March 1965 MEMORANDUM

View Document

26/03/6526 March 1965 SITUATION OF REG OFFICE

View Document

26/03/6526 March 1965 ARTICLES

View Document

26/03/6526 March 1965 PARTICULARS RE DIRECTORS

View Document

26/03/6526 March 1965 STATEMENT OF NOMINAL CAP

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