MCAVOY MODULAR OFFSITE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewSatisfaction of charge NI0087620019 in full

View Document

21/02/2521 February 2025 Full accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2023-08-31

View Document

06/03/246 March 2024 Full accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

08/09/238 September 2023 Second filing of Confirmation Statement dated 2022-08-31

View Document

04/08/234 August 2023 Second filing of Confirmation Statement dated 2022-08-31

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

20/01/2320 January 2023 Registration of charge NI0087620024, created on 2023-01-20

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

14/12/2214 December 2022 Change of name notice

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Registration of charge NI0087620023, created on 2022-10-04

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2021-04-30

View Document

03/11/203 November 2020 Registered office address changed from , 76 Ballynakilly Road, Dungannon, Co.Tyrone, BT71 6HD to 2 Ferguson Road Knockmore Hill Industrial Estate Lisburn BT28 2FW on 2020-11-03

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAWKES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

23/06/2023 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2020

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUBASHIR MUKADAM

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLAR

View Document

03/03/203 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 300368

View Document

27/02/2027 February 2020 ADOPT ARTICLES 13/02/2020

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0087620021

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0087620022

View Document

30/01/2030 January 2020 ARTICLES OF ASSOCIATION

View Document

30/01/2030 January 2020 OTHER COMPANY BUSINESS 23/01/2020

View Document

30/01/2030 January 2020 ALTER ARTICLES 23/01/2020

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 15

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0087620020

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR RORY MISKELLY

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR EUGENE LYNCH

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MARTIN O'NEILL

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0087620020

View Document

05/08/195 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE GABRIEL LYNCH / 24/04/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR RICHMOND MARK LOWRY

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN COURTNEY

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 07/09/18 STATEMENT OF CAPITAL GBP 293760

View Document

30/10/1830 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0087620019

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR GEOFFREY ROBERT FAWKES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR WILLIAM RAYMOND MILLAR

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL MOLLOY

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR COLIN COURTNEY

View Document

23/03/1623 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

27/11/1527 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

23/12/1423 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGINNIS

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR NOEL MOLLOY

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAIRE MCAVOY

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCAVOY

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR CONOR MCAVOY

View Document

09/12/139 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR RORY MISKELLY

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 ADOPT ARTICLES 19/12/2012

View Document

12/11/1212 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCMULLAN

View Document

18/11/1118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS MAIRE MCAVOY

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE TUMILTY / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE LYNCH / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORLA CORR / 29/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE TUMILTY / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGINNIS / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MCMULLAN / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCAVOY / 29/01/2010

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

31/07/0931 July 2009 CHANGE OF DIRS/SEC

View Document

27/07/0927 July 2009 31/12/08 ANNUAL ACCTS

View Document

09/04/099 April 2009 NOT RE CONSOL/DIVN OF SHS

View Document

29/12/0829 December 2008 06/11/08 ANNUAL RETURN SHUTTLE

View Document

11/11/0811 November 2008 31/12/07 ANNUAL ACCTS

View Document

09/09/089 September 2008 CHANGE OF DIRS/SEC

View Document

26/02/0826 February 2008 06/11/07

View Document

12/02/0812 February 2008 CHANGE OF DIRS/SEC

View Document

12/02/0812 February 2008 CHANGE OF DIRS/SEC

View Document

12/02/0812 February 2008 CHANGE OF DIRS/SEC

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

25/01/0725 January 2007 PARS RE MORTAGE

View Document

24/11/0624 November 2006 06/11/06 ANNUAL RETURN SHUTTLE

View Document

29/08/0629 August 2006 MORTGAGE SATISFACTION

View Document

29/08/0629 August 2006 06/11/05 ANNUAL RETURN SHUTTLE

View Document

29/08/0629 August 2006 MORTGAGE SATISFACTION

View Document

29/08/0629 August 2006 MORTGAGE SATISFACTION

View Document

29/08/0629 August 2006 MORTGAGE SATISFACTION

View Document

24/08/0624 August 2006 0000

View Document

24/08/0624 August 2006 0000

View Document

24/08/0624 August 2006 0000

View Document

24/08/0624 August 2006 0000

View Document

24/08/0624 August 2006 0000

View Document

23/08/0623 August 2006 MORTGAGE SATISFACTION

View Document

21/08/0621 August 2006 MORTGAGE SATISFACTION

View Document

21/08/0621 August 2006 MORTGAGE SATISFACTION

View Document

21/08/0621 August 2006 MORTGAGE SATISFACTION

View Document

21/08/0621 August 2006 MORTGAGE SATISFACTION

View Document

21/08/0621 August 2006 MORTGAGE SATISFACTION

View Document

10/08/0610 August 2006 CHANGE OF DIRS/SEC

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0617 May 2006 31/12/05 ANNUAL ACCTS

View Document

11/05/0611 May 2006 31/12/04 ANNUAL ACCTS

View Document

21/02/0521 February 2005 06/11/04 ANNUAL RETURN SHUTTLE

View Document

27/01/0527 January 2005 CHANGE OF DIRS/SEC

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

18/09/0418 September 2004 CHANGE OF DIRS/SEC

View Document

27/05/0427 May 2004 CHANGE OF DIRS/SEC

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

11/03/0411 March 2004 06/11/03 ANNUAL RETURN SHUTTLE

View Document

25/11/0325 November 2003 RETURN OF ALLOT OF SHARES

View Document

25/11/0325 November 2003 UPDATED MEM AND ARTS

View Document

25/11/0325 November 2003 SPECIAL/EXTRA RESOLUTION

View Document

10/10/0310 October 2003 PARS RE MORTAGE

View Document

02/09/032 September 2003 31/12/02 ANNUAL ACCTS

View Document

13/02/0313 February 2003 CHANGE OF DIRS/SEC

View Document

20/11/0220 November 2002 CHANGE OF DIRS/SEC

View Document

20/11/0220 November 2002 CHANGE OF DIRS/SEC

View Document

20/11/0220 November 2002 06/11/02 ANNUAL RETURN SHUTTLE

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

31/01/0231 January 2002 PARS RE MORTAGE

View Document

28/01/0228 January 2002 UPDATED MEM AND ARTS

View Document

28/01/0228 January 2002 NOT OF INCR IN NOM CAP

View Document

28/01/0228 January 2002 RETURN OF ALLOT OF SHARES

View Document

28/01/0228 January 2002 SPECIAL/EXTRA RESOLUTION

View Document

13/11/0113 November 2001 06/11/01 ANNUAL RETURN SHUTTLE

View Document

25/10/0125 October 2001 31/12/00 ANNUAL ACCTS

View Document

04/10/014 October 2001 PARS RE MORTAGE

View Document

27/01/0127 January 2001 CHANGE IN SIT REG ADD

View Document

27/01/0127 January 2001 CHANGE OF DIRS/SEC

View Document

27/01/0127 January 2001 CHANGE OF DIRS/SEC

View Document

20/11/0020 November 2000 PARS RE MORTAGE

View Document

30/10/0030 October 2000 06/11/00 ANNUAL RETURN SHUTTLE

View Document

19/10/0019 October 2000 31/12/99 ANNUAL ACCTS

View Document

08/01/008 January 2000 06/11/99 ANNUAL RETURN SHUTTLE

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

15/05/9915 May 1999 SPECIAL/EXTRA RESOLUTION

View Document

26/01/9926 January 1999 CHANGE OF DIRS/SEC

View Document

26/01/9926 January 1999 CHANGE OF DIRS/SEC

View Document

04/11/984 November 1998 06/11/98 ANNUAL RETURN SHUTTLE

View Document

20/10/9820 October 1998 31/12/97 ANNUAL ACCTS

View Document

23/10/9723 October 1997 06/11/97 ANNUAL RETURN SHUTTLE

View Document

17/09/9717 September 1997 PARS RE MORTAGE

View Document

11/07/9711 July 1997 31/12/96 ANNUAL ACCTS

View Document

08/11/968 November 1996 06/11/96 ANNUAL RETURN SHUTTLE

View Document

16/10/9616 October 1996 31/12/95 ANNUAL ACCTS

View Document

15/05/9615 May 1996 CHANGE OF DIRS/SEC

View Document

16/02/9616 February 1996 CHANGE OF DIRS/SEC

View Document

26/10/9526 October 1995 06/11/95 ANNUAL RETURN SHUTTLE

View Document

26/10/9526 October 1995 31/12/94 ANNUAL ACCTS

View Document

11/07/9511 July 1995 UPDATED MEM AND ARTS

View Document

26/05/9526 May 1995 CHANGE OF DIRS/SEC

View Document

26/05/9526 May 1995 CHANGE IN SIT REG ADD

View Document

25/04/9525 April 1995 RESOLUTION TO CHANGE NAME

View Document

25/04/9525 April 1995 CERT CHANGE

View Document

24/02/9524 February 1995 CHANGE OF DIRS/SEC

View Document

01/11/941 November 1994 06/11/94 ANNUAL RETURN SHUTTLE

View Document

27/10/9427 October 1994 31/12/93 ANNUAL ACCTS

View Document

01/11/931 November 1993 06/11/93 ANNUAL RETURN SHUTTLE

View Document

19/10/9319 October 1993 31/12/92 ANNUAL ACCTS

View Document

11/11/9211 November 1992 06/11/92 ANNUAL RETURN FORM

View Document

01/09/921 September 1992 31/12/91 ANNUAL ACCTS

View Document

09/12/919 December 1991 31/12/90 ANNUAL ACCTS

View Document

09/12/919 December 1991 06/11/91 ANNUAL RETURN

View Document

27/11/9127 November 1991 CHANGE OF DIRS/SEC

View Document

21/11/9021 November 1990 31/12/89 ANNUAL ACCTS

View Document

20/09/9020 September 1990 06/08/90 ANNUAL RETURN

View Document

03/03/903 March 1990 07/07/89 ANNUAL RETURN

View Document

20/12/8920 December 1989 31/12/88 ANNUAL ACCTS

View Document

11/03/8911 March 1989 14/09/88 ANNUAL RETURN

View Document

17/11/8817 November 1988 31/12/87 ANNUAL ACCTS

View Document

04/03/884 March 1988 24/12/87 ANNUAL RETURN

View Document

04/01/884 January 1988 31/12/86 ANNUAL ACCTS

View Document

30/10/8630 October 1986 15/10/86 ANNUAL RETURN

View Document

28/10/8628 October 1986 31/12/85 ANNUAL ACCTS

View Document

10/04/8610 April 1986 02/01/86 ANNUAL RETURN

View Document

16/01/8616 January 1986 31/12/84 ANNUAL ACCTS

View Document

28/11/8528 November 1985 31/12/84 ANNUAL RETURN

View Document

28/11/8528 November 1985 CHANGE OF DIRS/SEC

View Document

07/02/857 February 1985 31/12/84 ANNUAL RETURN

View Document

25/01/8525 January 1985 31/12/83 ANNUAL ACCTS

View Document

07/08/847 August 1984 PARS RE MORTAGE

View Document

17/06/8317 June 1983 PARS RE MORTAGE

View Document

07/02/837 February 1983 31/12/82 ANNUAL RETURN

View Document

22/06/8222 June 1982 NOTICE OF ARD

View Document

29/01/8229 January 1982 31/12/81 ANNUAL RETURN

View Document

11/02/8111 February 1981 PARS RE MORTAGE

View Document

03/02/813 February 1981 31/12/80 ANNUAL RETURN

View Document

26/02/8026 February 1980 MORTGAGE SATISFACTION

View Document

26/02/8026 February 1980 MORTGAGE SATISFACTION

View Document

19/02/8019 February 1980 SITUATION OF REG OFFICE

View Document

01/02/801 February 1980 31/12/79 ANNUAL RETURN

View Document

26/02/7926 February 1979 SIT OF REGISTER OF MEMS

View Document

07/02/797 February 1979 31/12/78 ANNUAL RETURN

View Document

31/01/7831 January 1978 31/12/77 ANNUAL RETURN

View Document

20/12/7720 December 1977 SIT OF REGISTER OF MEMS

View Document

29/04/7729 April 1977 31/12/76 ANNUAL RETURN

View Document

28/10/7628 October 1976 PARS RE MORTAGE

View Document

30/04/7630 April 1976 MEMORANDUM AND ARTICLES

View Document

16/03/7616 March 1976 NOT OF INCR IN NOM CAP

View Document

16/03/7616 March 1976 SPECIAL/EXTRA RESOLUTION

View Document

28/01/7628 January 1976 31/12/75 ANNUAL RETURN

View Document

24/03/7524 March 1975 ARTICLES PT.XX111 CO.

View Document

30/12/7430 December 1974 PARS RE MORTAGE

View Document

12/09/7412 September 1974 MEMORANDUM AND ARTICLES

View Document

19/08/7419 August 1974 NOT OF INCR IN NOM CAP

View Document

14/08/7414 August 1974 RETURN OF ALLOTS (CASH)

View Document

08/08/748 August 1974 NOT OF INCR IN NOM CAP

View Document

08/08/748 August 1974 NOT OF INCR IN NOM CAP

View Document

14/05/7414 May 1974 SITUATION OF REG OFFICE

View Document

23/04/7423 April 1974 31/12/73 ANNUAL RETURN

View Document

12/06/7212 June 1972 ARTICLES

View Document

12/06/7212 June 1972 PARTICULARS RE DIRECTORS

View Document

12/06/7212 June 1972 STATEMENT OF NOMINAL CAP

View Document

12/06/7212 June 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/7212 June 1972 DECL ON COMPL ON INCORP

View Document

12/06/7212 June 1972 MEMORANDUM

View Document

12/06/7212 June 1972 SITUATION OF REG OFFICE

View Document


More Company Information