MCQUILLAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

04/10/244 October 2024 Notification of Mcquillan Companies Limited as a person with significant control on 2024-09-30

View Document

04/10/244 October 2024 Cessation of John Mcquillan (Contracts) Limited as a person with significant control on 2024-09-30

View Document

15/04/2415 April 2024 Appointment of Mr Niall Mcquillan as a director on 2024-04-02

View Document

15/04/2415 April 2024 Termination of appointment of John Joseph Mcquillan as a director on 2024-03-29

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/10/2210 October 2022 Appointment of Mr Ronan Mcquillan as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr Paul Jude Brogan as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr Stephen Mcquillan as a director on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/06/2129 June 2021 Termination of appointment of Anthony Eugene Mcquillan as a director on 2021-04-14

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNY MCQUILLAN / 25/10/2013

View Document

25/10/1325 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 15 SYCAMORE ROAD BELFAST BT29 4JE

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY GERALDINE MCNAMEE

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EUGENE MCQUILLAN / 16/11/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY MCQUILLAN / 16/11/2009

View Document

28/01/1028 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MR CONOR MICHAEL RYAN

View Document

15/09/0915 September 2009 31/03/09 ANNUAL ACCTS

View Document

30/06/0930 June 2009 CHANGE OF DIRS/SEC

View Document

24/06/0924 June 2009 PARS RE MORTAGE

View Document

11/01/0911 January 2009 31/03/08 ANNUAL ACCTS

View Document

20/10/0820 October 2008 02/10/08 ANNUAL RETURN SHUTTLE

View Document

08/02/088 February 2008 31/03/07 ANNUAL ACCTS

View Document

29/11/0729 November 2007 02/10/07 ANNUAL RETURN SHUTTLE

View Document

17/11/0617 November 2006 31/03/06 ANNUAL ACCTS

View Document

28/10/0628 October 2006 02/10/06 ANNUAL RETURN SHUTTLE

View Document

28/03/0628 March 2006 UPDATED MEM AND ARTS

View Document

28/03/0628 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

17/02/0617 February 2006 31/03/05 ANNUAL ACCTS

View Document

09/11/059 November 2005 02/10/05 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

27/10/0427 October 2004 02/10/04 ANNUAL RETURN SHUTTLE

View Document

04/05/044 May 2004 31/03/04 ANNUAL ACCTS

View Document

07/11/037 November 2003 31/03/03 ANNUAL ACCTS

View Document

21/10/0321 October 2003 02/10/03 ANNUAL RETURN SHUTTLE

View Document

04/12/024 December 2002 02/10/02 ANNUAL RETURN SHUTTLE

View Document

27/11/0227 November 2002 31/03/02 ANNUAL ACCTS

View Document

05/11/025 November 2002 CHANGE OF DIRS/SEC

View Document

27/02/0227 February 2002 02/10/01 ANNUAL RETURN SHUTTLE

View Document

10/02/0210 February 2002 31/03/01 ANNUAL ACCTS

View Document

09/02/019 February 2001 31/03/00 ANNUAL ACCTS

View Document

07/11/007 November 2000 02/10/00 ANNUAL RETURN SHUTTLE

View Document

27/07/0027 July 2000 CHANGE IN SIT REG ADD

View Document

27/03/0027 March 2000 AUDITOR RESIGNATION

View Document

29/12/9929 December 1999 31/03/99 ANNUAL ACCTS

View Document

15/11/9915 November 1999 02/10/99 ANNUAL RETURN SHUTTLE

View Document

15/12/9815 December 1998 31/03/98 ANNUAL ACCTS

View Document

26/10/9826 October 1998 02/10/98 ANNUAL RETURN SHUTTLE

View Document

08/02/988 February 1998 31/03/97 ANNUAL ACCTS

View Document

13/11/9713 November 1997 02/10/97 ANNUAL RETURN SHUTTLE

View Document

28/10/9628 October 1996 02/10/96 ANNUAL RETURN SHUTTLE

View Document

28/10/9628 October 1996 CHANGE OF DIRS/SEC

View Document

28/10/9628 October 1996 31/03/96 ANNUAL ACCTS

View Document

27/11/9527 November 1995 31/03/95 ANNUAL ACCTS

View Document

17/11/9517 November 1995 02/10/95 ANNUAL RETURN SHUTTLE

View Document

17/11/9517 November 1995 CHANGE OF DIRS/SEC

View Document

05/12/945 December 1994 31/03/94 ANNUAL ACCTS

View Document

26/11/9426 November 1994 05/10/94 ANNUAL RETURN SHUTTLE

View Document

14/02/9414 February 1994 31/03/93 ANNUAL ACCTS

View Document

26/10/9326 October 1993 05/10/93 ANNUAL RETURN SHUTTLE

View Document

27/01/9327 January 1993 05/10/92 ANNUAL RETURN FORM

View Document

27/01/9327 January 1993 31/03/92 ANNUAL ACCTS

View Document

09/01/929 January 1992 14/11/91 ANNUAL RETURN FORM

View Document

09/01/929 January 1992 31/03/91 ANNUAL ACCTS

View Document

05/12/905 December 1990 09/10/90 ANNUAL RETURN

View Document

03/12/903 December 1990 31/03/90 ANNUAL ACCTS

View Document

18/12/8918 December 1989 31/03/89 ANNUAL ACCTS

View Document

18/12/8918 December 1989 06/09/89 ANNUAL RETURN

View Document

12/01/8912 January 1989 CHANGE OF DIRS/SEC

View Document

09/01/899 January 1989 31/03/88 ANNUAL ACCTS

View Document

30/12/8830 December 1988 11/10/88 ANNUAL RETURN

View Document

13/01/8813 January 1988 17/12/87 ANNUAL RETURN

View Document

08/01/888 January 1988 CHANGE OF DIRS/SEC

View Document

05/01/885 January 1988 31/03/87 ANNUAL ACCTS

View Document

14/02/8714 February 1987 25/09/86 ANNUAL RETURN

View Document

05/02/875 February 1987 31/03/86 ANNUAL ACCTS

View Document

19/07/8619 July 1986 CHANGE OF DIRS/SEC

View Document

27/01/8627 January 1986 ALLOTMENT (CASH)

View Document

27/01/8627 January 1986 31/03/85 ANNUAL ACCTS

View Document

27/01/8627 January 1986 23/08/85 ANNUAL RETURN

View Document

26/02/8526 February 1985 31/03/84 ANNUAL ACCTS

View Document

26/02/8526 February 1985 27/08/84 ANNUAL RETURN

View Document

18/12/8418 December 1984 12/08/83 ANNUAL RETURN

View Document

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

View Document

24/05/8224 May 1982 NOTICE OF ARD

View Document

25/09/8125 September 1981 31/12/81 ANNUAL RETURN

View Document

14/12/7914 December 1979 PARS RE DIRS/SIT REG OFFI

View Document

14/12/7914 December 1979 CERTIFICATE OF INCORPORATION

View Document

14/12/7914 December 1979 ARTICLES

View Document

14/12/7914 December 1979 DECL ON COMPL ON INCORP

View Document

14/12/7914 December 1979 MEMORANDUM

View Document

14/12/7914 December 1979 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