MCGRADY LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/10/2420 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

29/07/1629 July 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MAURICE BOYD

View Document

15/06/1615 June 2016 SECRETARY APPOINTED ANDREW STEWART HUNTER

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MICHAEL ANDREW BRUCE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY ANNE MCGRADY

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHY B MCGRADY / 08/01/2014

View Document

26/07/1326 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12

View Document

26/07/1326 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8

View Document

25/07/1325 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12

View Document

25/07/1325 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AIDAN HUGHES / 01/01/2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/04/102 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN C MCGRADY / 05/01/2010

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN JOHN MICHAEL MC GRADY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AIDAN HUGHES / 05/01/2010

View Document

07/06/097 June 2009 31/08/08 ANNUAL ACCTS

View Document

20/02/0920 February 2009 31/12/08

View Document

26/03/0826 March 2008 31/08/07 ANNUAL ACCTS

View Document

24/01/0824 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

03/05/073 May 2007 31/08/06 ANNUAL ACCTS

View Document

24/01/0724 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

14/05/0614 May 2006 31/08/05 ANNUAL ACCTS

View Document

19/01/0619 January 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

17/11/0517 November 2005 PARS RE MORTAGE

View Document

23/08/0523 August 2005 PARS RE MORTAGE

View Document

13/05/0513 May 2005 31/08/04 ANNUAL ACCTS

View Document

23/03/0523 March 2005 0000

View Document

14/01/0514 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

27/10/0427 October 2004 CHANGE OF DIRS/SEC

View Document

10/06/0410 June 2004 31/08/03 ANNUAL ACCTS

View Document

11/01/0411 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

07/07/037 July 2003 PARS RE MORTAGE

View Document

28/03/0328 March 2003 PARS RE MORTAGE

View Document

06/01/036 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

16/12/0216 December 2002 31/08/02 ANNUAL ACCTS

View Document

02/12/022 December 2002 PARS RE MORTAGE

View Document

06/11/026 November 2002 PARS RE MORTAGE

View Document

19/03/0219 March 2002 PARS RE MORTAGE

View Document

12/03/0212 March 2002 31/08/01 ANNUAL ACCTS

View Document

18/01/0218 January 2002 PARS RE MORTAGE

View Document

10/01/0210 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

10/01/0110 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

13/11/0013 November 2000 31/08/00 ANNUAL ACCTS

View Document

25/08/0025 August 2000 PARS RE MORTAGE

View Document

02/02/002 February 2000 31/08/99 ANNUAL ACCTS

View Document

29/04/9929 April 1999 31/12/99 ANNUAL RETURN SHUTTLE

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 31/08/98 ANNUAL ACCTS

View Document

30/12/9830 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

15/01/9815 January 1998 31/08/97 ANNUAL ACCTS

View Document

01/12/971 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

18/03/9718 March 1997 31/08/96 ANNUAL ACCTS

View Document

16/12/9616 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

24/06/9624 June 1996 PARS RE MORTAGE

View Document

20/04/9620 April 1996 31/08/95 ANNUAL ACCTS

View Document

27/11/9527 November 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

17/07/9517 July 1995 PARS RE MORTAGE

View Document

11/02/9511 February 1995 31/08/94 ANNUAL ACCTS

View Document

08/12/948 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

06/01/946 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

23/12/9323 December 1993 31/08/93 ANNUAL ACCTS

View Document

19/05/9319 May 1993 31/08/92 ANNUAL ACCTS

View Document

03/02/933 February 1993 CHANGE OF DIRS/SEC

View Document

17/12/9217 December 1992 31/12/92 ANNUAL RETURN SHUTTLE

View Document

24/01/9224 January 1992 31/08/91 ANNUAL ACCTS

View Document

23/01/9223 January 1992 31/12/91 ANNUAL RETURN

View Document

12/02/9112 February 1991 06/09/90 ANNUAL RETURN

View Document

06/02/916 February 1991 31/08/90 ANNUAL ACCTS

View Document

15/01/9115 January 1991 CHANGE OF DIRS/SEC

View Document

10/04/9010 April 1990 CHANGE OF DIRS/SEC

View Document

03/01/903 January 1990 31/08/89 ANNUAL ACCTS

View Document

14/09/8914 September 1989 06/06/89 ANNUAL RETURN

View Document

15/04/8915 April 1989 CHANGE OF DIRS/SEC

View Document

20/03/8920 March 1989 14/01/89 ANNUAL RETURN

View Document

24/02/8924 February 1989 31/08/88 ANNUAL ACCTS

View Document

13/04/8813 April 1988 14/01/87 ANNUAL RETURN

View Document

01/04/881 April 1988 31/08/87 ANNUAL ACCTS

View Document

01/10/871 October 1987 31/08/86 ANNUAL ACCTS

View Document

05/03/875 March 1987 04/12/86 ANNUAL RETURN

View Document

26/08/8626 August 1986 31/08/85 ANNUAL ACCTS

View Document

03/04/863 April 1986 09/03/85 ANNUAL RETURN

View Document

17/07/8517 July 1985 31/08/84 ANNUAL ACCTS

View Document

30/03/8530 March 1985 30/11/84 ANNUAL RETURN

View Document

07/08/847 August 1984 30/09/83 ANNUAL ACCTS

View Document

27/01/8427 January 1984 31/12/83 ANNUAL RETURN

View Document

08/12/828 December 1982 31/12/82 ANNUAL RETURN

View Document

19/05/8219 May 1982 NOTICE OF ARD

View Document

06/11/816 November 1981 31/12/81 ANNUAL RETURN

View Document

16/12/8016 December 1980 31/12/80 ANNUAL RETURN

View Document

09/01/809 January 1980 31/12/79 ANNUAL RETURN

View Document

11/12/7811 December 1978 31/12/78 ANNUAL RETURN

View Document

29/12/7729 December 1977 31/12/77 ANNUAL RETURN

View Document

17/12/7617 December 1976 31/12/76 ANNUAL RETURN

View Document

09/01/769 January 1976 31/12/75 ANNUAL RETURN

View Document

30/12/7430 December 1974 31/12/74 ANNUAL RETURN

View Document

14/01/7414 January 1974 31/12/73 ANNUAL RETURN

View Document

01/01/731 January 1973 31/12/72 ANNUAL RETURN

View Document

01/02/721 February 1972 31/12/71 ANNUAL RETURN

View Document

20/11/7020 November 1970 31/12/70 ANNUAL RETURN

View Document

21/05/7021 May 1970 31/12/69 ANNUAL RETURN

View Document

09/05/699 May 1969 31/12/68 ANNUAL RETURN

View Document

10/05/6810 May 1968 31/12/67 ANNUAL RETURN

View Document

25/01/6825 January 1968 RETURN OF ALLOTS (CASH)

View Document

08/05/678 May 1967 31/12/66 ANNUAL RETURN

View Document

14/06/6614 June 1966 SITUATION OF REG OFFICE

View Document

07/06/667 June 1966 31/12/65 ANNUAL RETURN

View Document

21/10/6421 October 1964 PARTICULARS RE DIRECTORS

View Document

21/10/6421 October 1964 PARTICULARS RE DIRECTORS

View Document

12/10/6412 October 1964 SITUATION OF REG OFFICE

View Document

24/08/6424 August 1964 ARTICLES

View Document

24/08/6424 August 1964 MEMORANDUM

View Document

24/08/6424 August 1964 DECL ON COMPL ON INCORP

View Document

24/08/6424 August 1964 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