QMAC CONSTRUCTION LTD

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Satisfaction of charge 5 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

06/07/236 July 2023 Satisfaction of charge 4 in full

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

10/05/2310 May 2023 Registration of charge NI0321900012, created on 2023-05-02

View Document

04/10/214 October 2021 Accounts for a medium company made up to 2020-09-30

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/19

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER QUINN

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONA QUINN

View Document

01/11/191 November 2019 CESSATION OF RHONA QUINN AS A PSC

View Document

01/11/191 November 2019 CESSATION OF PETER QUINN AS A PSC

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QMAC HOLDINGS LIMITED

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLUM SCULLION

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR COLUM JOSEPH SCULLION

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DOMINIC DONNELLY

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR SEAN MULLEN

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN O'NEILL

View Document

07/08/187 August 2018 20/05/18 STATEMENT OF CAPITAL GBP 32000

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/04/173 April 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0321900011

View Document

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR EDWIN GERARD O'NEILL

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1131 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER QUINN / 07/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONA QUINN / 07/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RHONA QUINN / 07/04/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 NC INC ALREADY ADJUSTED 20/08/2002

View Document

01/04/091 April 2009 28/03/09 ANNUAL RETURN SHUTTLE

View Document

27/01/0927 January 2009 31/03/08 ANNUAL ACCTS

View Document

28/11/0828 November 2008 0000

View Document

15/04/0815 April 2008 28/03/08 ANNUAL RETURN SHUTTLE

View Document

07/02/087 February 2008 31/03/07 ANNUAL ACCTS

View Document

15/01/0815 January 2008 MORTGAGE SATISFACTION

View Document

02/07/072 July 2007 0000

View Document

16/05/0716 May 2007 28/03/07 ANNUAL RETURN SHUTTLE

View Document

11/04/0711 April 2007 0000

View Document

20/02/0720 February 2007 UPDATED MEM AND ARTS

View Document

18/01/0718 January 2007 31/03/06 ANNUAL ACCTS

View Document

14/12/0614 December 2006 0000

View Document

27/11/0627 November 2006 0000

View Document

17/08/0617 August 2006 PARS RE MORTAGE

View Document

26/04/0626 April 2006 28/03/06 ANNUAL RETURN SHUTTLE

View Document

07/02/067 February 2006 31/03/05 ANNUAL ACCTS

View Document

12/09/0512 September 2005 PARS RE MORTAGE

View Document

20/01/0520 January 2005 31/03/04 ANNUAL ACCTS

View Document

18/05/0418 May 2004 28/03/04 ANNUAL RETURN SHUTTLE

View Document

16/02/0416 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

16/02/0416 February 2004 UPDATED MEM AND ARTS

View Document

17/01/0417 January 2004 31/03/03 ANNUAL ACCTS

View Document

28/03/0328 March 2003 28/03/03 ANNUAL RETURN SHUTTLE

View Document

02/01/032 January 2003 31/03/02 ANNUAL ACCTS

View Document

27/08/0227 August 2002 PARS RE MORTAGE

View Document

16/04/0216 April 2002 28/03/02 ANNUAL RETURN SHUTTLE

View Document

29/11/0129 November 2001 31/03/01 ANNUAL ACCTS

View Document

30/03/0130 March 2001 28/03/01 ANNUAL RETURN SHUTTLE

View Document

09/10/009 October 2000 31/03/00 ANNUAL ACCTS

View Document

08/04/008 April 2000 28/03/00 ANNUAL RETURN SHUTTLE

View Document

08/02/008 February 2000 PARS RE MORTAGE

View Document

05/02/005 February 2000 31/03/99 ANNUAL ACCTS

View Document

11/05/9911 May 1999 CHANGE IN SIT REG ADD

View Document

11/05/9911 May 1999 28/03/99 ANNUAL RETURN SHUTTLE

View Document

07/12/987 December 1998 31/03/98 ANNUAL ACCTS

View Document

07/12/987 December 1998 RETURN OF ALLOT OF SHARES

View Document

24/07/9824 July 1998 PARS RE MORTAGE

View Document

27/03/9827 March 1998 28/03/98 ANNUAL RETURN SHUTTLE

View Document

09/12/979 December 1997 RETURN OF ALLOT OF SHARES

View Document

06/05/976 May 1997 CHANGE OF DIRS/SEC

View Document

28/03/9728 March 1997 PARS RE DIRS/SIT REG OFF

View Document

28/03/9728 March 1997 DECLN COMPLNCE REG NEW CO

View Document

28/03/9728 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9728 March 1997 MEMORANDUM

View Document

28/03/9728 March 1997 ARTICLES

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