MC MANUS AGRI CONTRACTS LTD

Company Documents

DateDescription
28/02/2528 February 2025 Statement of receipts and payments to 2025-02-18

View Document

21/02/2421 February 2024 Statement of receipts and payments to 2024-02-18

View Document

02/03/232 March 2023 Statement of receipts and payments to 2023-02-18

View Document

25/02/2225 February 2022 Statement of receipts and payments to 2022-02-18

View Document

25/02/2025 February 2020 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/02/2020

View Document

07/03/197 March 2019 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/02/2019

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 51 ADAVOYLE ROAD KILLEAVEY NEWRY CO. DOWN BT35 8JL

View Document

28/02/1828 February 2018 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

28/02/1828 February 2018 STATEMENT OF AFFAIRS/4.20(NI)

View Document

28/02/1828 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MC MANUS

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 COMPANY RESTORED ON 09/08/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/08/169 August 2016 25/05/16 NO CHANGES

View Document

12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 FIRST GAZETTE

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FIRST GAZETTE

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

03/10/143 October 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/10/143 October 2014 FIRST GAZETTE

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1418 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 FIRST GAZETTE

View Document

12/08/1312 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

08/08/128 August 2012 SAIL ADDRESS CREATED

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1127 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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