MCGUINNESS FLECK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-11-03 with updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-03 with updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Registered office address changed from 433-435 Lisburn Road Belfast BT9 7EY to 7 Pattons Lane Holywood Co. Down BT18 9FX on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-20 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/11/2026 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCGUINNESS / 04/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / EIGHT7 HOLDINGS LIMITED / 01/11/2018

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX FLECK

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY RITCHIE

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR ALEX FLECK

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/08/163 August 2016 COMPANY NAME CHANGED PROPERTY ONE LTD CERTIFICATE ISSUED ON 03/08/16

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR STEVE MCGUINNESS

View Document

08/12/158 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

05/01/155 January 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED PROPERTY ONE (ACQUISITIONS) LTD CERTIFICATE ISSUED ON 15/04/14

View Document

24/10/1324 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MISS ASHLEY RITCHIE

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE MCGUINNESS

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA MCGUINNESS

View Document

12/11/1212 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 SECOND FILING WITH MUD 20/10/11 FOR FORM AR01

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 445 LISBURN ROAD BELFAST CO. ANTRIM BT9 7EY

View Document

10/01/1110 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGUINNESS / 19/05/2010

View Document

05/11/095 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MCGUINESS / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGUINNESS / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 20 October 2008 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 20 October 2007 with full list of shareholders

View Document

02/09/092 September 2009 31/10/08 ANNUAL ACCTS

View Document

03/09/083 September 2008 31/10/07 ANNUAL ACCTS

View Document

08/10/078 October 2007 31/10/06 ANNUAL ACCTS

View Document

17/11/0617 November 2006 20/10/06 ANNUAL RETURN SHUTTLE

View Document

23/10/0623 October 2006 CHANGE IN SIT REG ADD

View Document

15/09/0615 September 2006 31/10/05 ANNUAL ACCTS

View Document

10/01/0610 January 2006 20/10/05 ANNUAL RETURN SHUTTLE

View Document

29/07/0529 July 2005 31/10/04 ANNUAL ACCTS

View Document

14/12/0414 December 2004 20/10/04 ANNUAL RETURN SHUTTLE

View Document

31/10/0331 October 2003 CHANGE OF DIRS/SEC

View Document

20/10/0320 October 2003 ARTICLES

View Document

20/10/0320 October 2003 DECLN COMPLNCE REG NEW CO

View Document

20/10/0320 October 2003 MEMORANDUM

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0320 October 2003 PARS RE DIRS/SIT REG OFF

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