MANNOK AGGREGATES LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Satisfaction of charge NI0263400016 in full

View Document

15/10/2415 October 2024 Satisfaction of charge NI0263400014 in full

View Document

15/10/2415 October 2024 Satisfaction of charge NI0263400013 in full

View Document

15/10/2415 October 2024 Satisfaction of charge NI0263400018 in full

View Document

15/10/2415 October 2024 Satisfaction of charge NI0263400019 in full

View Document

14/10/2414 October 2024 Satisfaction of charge NI0263400017 in full

View Document

14/10/2414 October 2024 Satisfaction of charge NI0263400015 in full

View Document

14/10/2414 October 2024 Satisfaction of charge NI0263400012 in full

View Document

08/10/248 October 2024 Appointment of Mr Mustafa Aydin as a director on 2024-09-25

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Resolutions

View Document

29/07/2429 July 2024 Annual return made up to 2006-09-30 with full list of shareholders

View Document

29/07/2429 July 2024 Annual return made up to 2009-09-30 with full list of shareholders

View Document

29/07/2429 July 2024 Annual return made up to 2007-09-30 with full list of shareholders

View Document

29/07/2429 July 2024 Annual return made up to 2008-09-30 with full list of shareholders

View Document

10/07/2410 July 2024 Appointment of Ms Brenda Rennick as a director on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Liam Gerard Mccaffrey as a director on 2024-06-30

View Document

10/07/2410 July 2024 Termination of appointment of John Dara O'reilly as a secretary on 2024-06-30

View Document

10/07/2410 July 2024 Appointment of Ms Brenda Rennick as a secretary on 2024-07-01

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

19/05/2319 May 2023 Registration of charge NI0263400019, created on 2023-05-15

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0263400016

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM GORTMULLAN DERRYLIN FERMANAGH BT92 9AU

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0263400015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0263400014

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0263400012

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0263400013

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0263400011

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0263400010

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/02/156 February 2015 SECRETARY APPOINTED JOHN DARA O'REILLY

View Document

06/02/156 February 2015 DIRECTOR APPOINTED JOHN DARA O'REILLY

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR LIAM GERARD MCCAFFREY

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY EMMA DUFFY

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD FARRELL

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL O'BRIEN

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

03/01/133 January 2013 DIRECTOR APPOINTED PAUL FRANCIS DONNELLY

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED BERNARD PATRICK FARRELL

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 6TH FLOOR 42-46 FOUNTAIN STREET BELFAST BT1 5EF

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

View Document

25/11/1125 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/1123 November 2011 SECRETARY APPOINTED EMMA LOUISE DUFFY

View Document

07/11/117 November 2011 ADOPT ARTICLES 24/10/2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS MURPHY

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MURDOCH MCKILLOP

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR TONY LUNNEY

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA BANNON

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'NEILL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA BANNON

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOHAN

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM GORTMULLEN DERRYLIN CO FERMANAGH BT92 9AU

View Document

01/06/111 June 2011 CORPORATE SECRETARY APPOINTED GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

View Document

01/06/111 June 2011 ARTICLES OF ASSOCIATION

View Document

01/06/111 June 2011 ALTER ARTICLES 14/04/2011

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/111 June 2011 DIRECTOR APPOINTED DENIS PATRICK MURPHY

View Document

01/06/111 June 2011 DIRECTOR APPOINTED PATRICK ANTHONY O'NEILL

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MURDOCH LANG MCKILLOP

View Document

01/06/111 June 2011 DIRECTOR APPOINTED PAUL EDWARD DIXON

View Document

01/06/111 June 2011 DIRECTOR APPOINTED PAUL O'BRIEN

View Document

15/03/1115 March 2011 11/06/04 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA MARY BANNON / 30/09/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS BRENDA MARY BANNON / 30/09/2010

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0918 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 MORTGAGE SATISFACTION

View Document

21/07/0921 July 2009 MORTGAGE SATISFACTION

View Document

21/07/0921 July 2009 MORTGAGE SATISFACTION

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

07/01/097 January 2009 30/09/08

View Document

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

View Document

07/11/077 November 2007 31/12/06 ANNUAL ACCTS

View Document

26/10/0726 October 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

12/10/0612 October 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

29/09/0629 September 2006 31/12/05 ANNUAL ACCTS

View Document

18/05/0618 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

18/05/0618 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

18/11/0518 November 2005 31/12/04 ANNUAL ACCTS

View Document

11/11/0511 November 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

16/04/0516 April 2005 CHANGE OF DIRS/SEC

View Document

20/10/0420 October 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

20/10/0420 October 2004 31/12/03 ANNUAL ACCTS

View Document

29/07/0429 July 2004 MORTGAGE SATISFACTION

View Document

29/07/0429 July 2004 MORTGAGE SATISFACTION

View Document

28/06/0428 June 2004 PARS RE MORTAGE

View Document

31/10/0331 October 2003 31/12/02 ANNUAL ACCTS

View Document

20/10/0320 October 2003 CHANGE OF DIRS/SEC

View Document

24/09/0324 September 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

19/03/0319 March 2003 AUDITOR RESIGNATION

View Document

23/01/0323 January 2003 CHANGE OF DIRS/SEC

View Document

03/01/033 January 2003 30/09/02 ANNUAL RETURN SHUTTLE

View Document

21/11/0221 November 2002 31/12/01 ANNUAL ACCTS

View Document

05/09/025 September 2002 SPECIAL/EXTRA RESOLUTION

View Document

05/09/025 September 2002 UPDATED MEM AND ARTS

View Document

23/03/0223 March 2002 CHANGE OF DIRS/SEC

View Document

04/02/024 February 2002 31/12/00 ANNUAL ACCTS

View Document

17/08/0117 August 2001 PARS RE MORTAGE

View Document

15/05/0115 May 2001 25/02/01 ANNUAL RETURN SHUTTLE

View Document

19/01/0119 January 2001 31/12/99 ANNUAL ACCTS

View Document

19/08/0019 August 2000 CHANGE OF DIRS/SEC

View Document

19/08/0019 August 2000 CHANGE OF DIRS/SEC

View Document

25/07/0025 July 2000 UPDATED MEM AND ARTS

View Document

25/07/0025 July 2000 RETURN OF ALLOT OF SHARES

View Document

25/07/0025 July 2000 SPECIAL/EXTRA RESOLUTION

View Document

20/05/0020 May 2000 25/02/00 ANNUAL RETURN SHUTTLE

View Document

07/03/007 March 2000 CHANGE OF DIRS/SEC

View Document

20/01/0020 January 2000 PARS RE MORTAGE

View Document

16/11/9916 November 1999 RESOLUTION TO CHANGE NAME

View Document

16/11/9916 November 1999 CERT CHANGE

View Document

19/10/9919 October 1999 CHANGE OF ARD

View Document

19/10/9919 October 1999 31/12/98 ANNUAL ACCTS

View Document

27/06/9927 June 1999 MORTGAGE SATISFACTION

View Document

07/04/997 April 1999 31/05/98 ANNUAL ACCTS

View Document

23/03/9923 March 1999 25/02/99 ANNUAL RETURN SHUTTLE

View Document

23/02/9923 February 1999 CHANGE OF DIRS/SEC

View Document

23/02/9923 February 1999 CHANGE OF DIRS/SEC

View Document

31/12/9831 December 1998 PARS RE MORTAGE

View Document

18/11/9818 November 1998 AUDITOR RESIGNATION

View Document

02/04/982 April 1998 31/05/97 ANNUAL ACCTS

View Document

09/03/989 March 1998 25/02/98 ANNUAL RETURN SHUTTLE

View Document

17/01/9817 January 1998 SPECIAL/EXTRA RESOLUTION

View Document

17/01/9817 January 1998 UPDATED MEM AND ARTS

View Document

18/12/9718 December 1997 PARS RE MORTAGE

View Document

07/04/977 April 1997 31/05/96 ANNUAL ACCTS

View Document

01/03/971 March 1997 25/02/97 ANNUAL RETURN SHUTTLE

View Document

01/10/961 October 1996 CHANGE OF DIRS/SEC

View Document

01/10/961 October 1996 CHANGE OF DIRS/SEC

View Document

21/05/9621 May 1996 25/02/96 ANNUAL RETURN SHUTTLE

View Document

10/04/9610 April 1996 31/05/95 ANNUAL ACCTS

View Document

07/04/957 April 1995 31/05/94 ANNUAL ACCTS

View Document

22/03/9522 March 1995 PARS RE MORTAGE

View Document

09/03/959 March 1995 25/02/95 ANNUAL RETURN SHUTTLE

View Document

09/04/949 April 1994 31/05/93 ANNUAL ACCTS

View Document

14/03/9414 March 1994 25/02/94 ANNUAL RETURN SHUTTLE

View Document

13/12/9313 December 1993 31/05/93 ANNUAL ACCTS

View Document

07/05/937 May 1993 RETURN OF ALLOT OF SHARES

View Document

27/04/9327 April 1993 25/02/93 ANNUAL RETURN SHUTTLE

View Document

19/05/9219 May 1992 NOTICE OF ARD

View Document

04/04/924 April 1992 CHANGE OF DIRS/SEC

View Document

04/04/924 April 1992 CHANGE OF DIRS/SEC

View Document

04/04/924 April 1992 CHANGE OF DIRS/SEC

View Document

04/04/924 April 1992 CHANGE IN SIT REG ADD

View Document

04/04/924 April 1992 UPDATED MEM AND ARTS

View Document

24/03/9224 March 1992 RESOLUTION TO CHANGE NAME

View Document

20/03/9220 March 1992 SPECIAL/EXTRA RESOLUTION

View Document

25/02/9225 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9225 February 1992 ARTICLES

View Document

25/02/9225 February 1992 MEMORANDUM

View Document

25/02/9225 February 1992 PARS RE DIRS/SIT REG OFF

View Document

25/02/9225 February 1992 DECLN COMPLNCE REG NEW CO

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