QUINN GROUP LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/06/1727 June 2017 MEMBERS RETURN OF FINAL MEETING

View Document

13/01/1713 January 2017 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/12/2015

View Document

27/04/1627 April 2016 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

27/04/1627 April 2016 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/12/2015

View Document

27/10/1527 October 2015 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/07/2013

View Document

27/10/1527 October 2015 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/07/2015

View Document

27/10/1527 October 2015 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/07/2014

View Document

01/08/121 August 2012 DECLARATION OF SOLVENCY

View Document

01/08/121 August 2012 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

31/07/1231 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK ONEILL

View Document

01/02/121 February 2012 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/02/121 February 2012 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MENTON

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JACKSON

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL O'BRIEN

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES TUOHY

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON

View Document

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

View Document

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

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/1114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

01/06/111 June 2011 DIRECTOR APPOINTED JOSEPH WILLIAM RAYMOND JACKSON

View Document

01/06/111 June 2011 DIRECTOR APPOINTED JAMES GERARD MENTON

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY SINEAD GEOGHEGAN

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM MCCAFFREY

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER QUINN

View Document

02/12/102 December 2010 DIRECTOR APPOINTED PAUL O'BRIEN

View Document

15/10/1015 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED NEIL JONATHAN ROBSON

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED JAMES BRENDAN TUOHU

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR DARA O'REILLY

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN LUNNEY

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER QUINN

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA QUINN

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED PETER QUINN

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED PATRICK ANTHONY ONEILL

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY DARA O'REILLY

View Document

04/06/104 June 2010 SECRETARY APPOINTED SINEAD GEOGHEGAN

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MURDOCH MCKILLOP

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/11/0922 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARA O'REILLY / 01/01/2009

View Document

23/10/0923 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LUNNEY / 01/04/2008

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DARA O'REILLY / 01/01/2009

View Document

16/02/0916 February 2009 CHANGE OF DIRS/SEC

View Document

10/11/0810 November 2008 31/12/07 ANNUAL ACCTS

View Document

28/10/0828 October 2008 CHANGE OF DIRS/SEC

View Document

06/11/076 November 2007 31/12/06 ANNUAL ACCTS

View Document

20/09/0720 September 2007 19/09/07 ANNUAL RETURN SHUTTLE

View Document

25/10/0625 October 2006 31/12/05 ANNUAL ACCTS

View Document

12/10/0612 October 2006 19/09/06 ANNUAL RETURN SHUTTLE

View Document

07/02/067 February 2006 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 31/12/04 ANNUAL ACCTS

View Document

27/10/0527 October 2005 CHANGE OF DIRS/SEC

View Document

27/11/0427 November 2004 CHANGE OF DIRS/SEC

View Document

13/10/0413 October 2004 31/12/03 ANNUAL ACCTS

View Document

13/10/0413 October 2004 19/09/04 ANNUAL RETURN SHUTTLE

View Document

26/07/0426 July 2004 CHANGE OF DIRS/SEC

View Document

16/07/0416 July 2004 CHANGE OF DIRS/SEC

View Document

07/06/047 June 2004 CHANGE OF DIRS/SEC

View Document

03/06/043 June 2004 PARS RE MORTAGE

View Document

12/05/0412 May 2004 CHANGE OF ARD

View Document

12/05/0412 May 2004 30/09/02 ANNUAL ACCTS

View Document

30/04/0430 April 2004 UPDATED MEM AND ARTS

View Document

29/03/0429 March 2004 RESOLUTION TO CHANGE NAME

View Document

29/03/0429 March 2004 CERT CHANGE

View Document

28/10/0328 October 2003 NOT RE CONSOL/DIVN OF SHS

View Document

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

View Document

24/09/0324 September 2003 19/09/03 ANNUAL RETURN SHUTTLE

View Document

04/08/034 August 2003 CHANGE OF DIRS/SEC

View Document

26/06/0326 June 2003 CHANGE OF DIRS/SEC

View Document

19/06/0319 June 2003 CHANGE OF DIRS/SEC

View Document

19/06/0319 June 2003 CHANGE OF DIRS/SEC

View Document

19/06/0319 June 2003 RETURN OF ALLOT OF SHARES

View Document

19/06/0319 June 2003 CHANGE IN SIT REG ADD

View Document

19/06/0319 June 2003 CHANGE OF DIRS/SEC

View Document

19/06/0319 June 2003 SPECIAL/EXTRA RESOLUTION

View Document

19/06/0319 June 2003 CHANGE OF DIRS/SEC

View Document

19/06/0319 June 2003 CHANGE OF DIRS/SEC

View Document

19/06/0319 June 2003 NOT OF INCR IN NOM CAP

View Document

19/06/0319 June 2003 UPDATED MEM AND ARTS

View Document

17/06/0317 June 2003 RESOLUTION TO CHANGE NAME

View Document

17/06/0317 June 2003 CERT CHANGE

View Document

09/05/039 May 2003 CHANGE OF DIRS/SEC

View Document

19/09/0219 September 2002 19/09/02 ANNUAL RETURN SHUTTLE

View Document

19/09/0119 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0119 September 2001 ARTICLES

View Document

19/09/0119 September 2001 MEMORANDUM

View Document

19/09/0119 September 2001 DECLN COMPLNCE REG NEW CO

View Document

19/09/0119 September 2001 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