QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registered office address changed from C/O Interpath Advisory Suite 209, Arthur House 41 Arthur Street Belfast County Antrim BT1 4GB to Suite 402 the Kelvin 17-25 College Square East Belfast BT1 6DH on 2025-03-04 |
27/12/2427 December 2024 | Registered office address changed from C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Interpath Advisory Suite 209, Arthur House 41 Arthur Street Belfast County Antrim BT1 4GB on 2024-12-27 |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | Appointment of a liquidator |
20/12/2420 December 2024 | Declaration of solvency |
04/12/244 December 2024 | Accounts for a small company made up to 2023-12-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 |
03/07/233 July 2023 | Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 2023-07-03 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
16/05/2316 May 2023 | Termination of appointment of Robert Dix as a director on 2023-05-15 |
15/05/2315 May 2023 | Registered office address changed from C/O Tughans Solicitors Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG to The Ewart 3 Bedford Square Belfast BT2 7EP on 2023-05-15 |
04/10/224 October 2022 | Accounts for a small company made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
05/01/225 January 2022 | Accounts for a small company made up to 2020-12-31 |
15/07/2115 July 2021 | Termination of appointment of Mairead Galligan as a secretary on 2021-07-15 |
15/07/2115 July 2021 | Appointment of Mr Paul Morgan as a secretary on 2021-07-15 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
02/10/182 October 2018 | 31/12/17 AUDITED ABRIDGED |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORGAN / 21/02/2017 |
07/10/167 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
24/05/1624 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR AIDAN O'HOGAN |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH JACKSON |
02/06/152 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
07/05/157 May 2015 | 03/04/15 STATEMENT OF CAPITAL GBP 3375993.00 |
26/03/1526 March 2015 | SECRETARY APPOINTED MRS MAIREAD GALLIGAN |
29/09/1429 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM GORTMULLAN DERRYLIN FERMANAGH BT92 9AU |
23/09/1423 September 2014 | Registered office address changed from , Gortmullan Derrylin, Fermanagh, BT92 9AU to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 2014-09-23 |
21/07/1421 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR RORY O'FERRALL |
08/01/148 January 2014 | APPOINTMENT TERMINATED, SECRETARY BRYAN O'NEILL |
27/09/1327 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
25/07/1325 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
27/09/1227 September 2012 | DIRECTOR APPOINTED MR PAUL MORGAN |
25/07/1225 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
20/06/1220 June 2012 | 25/05/12 STATEMENT OF CAPITAL GBP 1658481 |
20/06/1220 June 2012 | VARYING SHARE RIGHTS AND NAMES |
08/06/128 June 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
09/05/129 May 2012 | ARTICLES OF ASSOCIATION |
09/02/129 February 2012 | ALTER ARTICLES 12/01/2012 |
17/10/1117 October 2011 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
05/10/115 October 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
06/09/116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN |
06/09/116 September 2011 | ARTICLES OF ASSOCIATION |
06/09/116 September 2011 | ALTER ARTICLES 31/08/2011 |
07/07/117 July 2011 | ADOPT ARTICLES 14/04/2011 |
01/06/111 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DARA O'REILLY |
01/06/111 June 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LUNNEY |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, SECRETARY DARA O'REILLY |
19/05/1119 May 2011 | ARTICLES OF ASSOCIATION |
05/05/115 May 2011 | SECRETARY APPOINTED BRYAN O'NEILL |
05/05/115 May 2011 | DIRECTOR APPOINTED RORY O'FERRALL |
05/05/115 May 2011 | DIRECTOR APPOINTED AIDAN O'HOGAN |
05/05/115 May 2011 | DIRECTOR APPOINTED JOSEPH WILLIAM RAYMOND JACKSON |
05/05/115 May 2011 | DIRECTOR APPOINTED PATRICK MCCANN |
05/05/115 May 2011 | DIRECTOR APPOINTED ROBERT DIX |
05/05/115 May 2011 | TERMINATE SEC APPOINTMENT |
01/07/101 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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