RM DUNGANNON LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

12/02/2512 February 2025 Cessation of Gerald Hanisch as a person with significant control on 2020-04-08

View Document

12/02/2512 February 2025 Notification of a person with significant control statement

View Document

12/02/2512 February 2025 Notification of Gerald Hanisch as a person with significant control on 2018-03-12

View Document

12/02/2512 February 2025 Cessation of Hmh Gmbh as a person with significant control on 2018-03-12

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of Amanda Hand as a director on 2022-05-05

View Document

01/04/221 April 2022 Termination of appointment of Jonathan Mccune as a director on 2022-04-01

View Document

14/02/2214 February 2022 Director's details changed for Mr Jonathan Mccune on 2021-07-30

View Document

14/02/2214 February 2022 Director's details changed for Mrs Amanda Hand on 2021-10-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Neil Collins as a director on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED MAXIMUS CRUSHING & SCREENING LTD CERTIFICATE ISSUED ON 23/06/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

03/01/193 January 2019 CESSATION OF SHANE O'NEILL AS A PSC

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE O'NEILL

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR NEIL COLLINS

View Document

22/03/1822 March 2018 ADOPT ARTICLES 12/03/2018

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR GUNTHER WEISSENBERGER

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN DALBY

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN WHEELER

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR HUBERT WATSON

View Document

20/03/1820 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 1050000

View Document

20/03/1820 March 2018 CESSATION OF PHOENIX PARKER HOLDINGS LIMITED AS A PSC

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE O'NEILL / 12/03/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMH GMBH

View Document

19/02/1819 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2017

View Document

19/02/1819 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2018

View Document

12/02/1812 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/01/16

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX PARKER HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF PHOENIX PARKER LIMITED AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX PARKER LIMITED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2A WASHINGBAY ROAD COALISLAND CO. TYRONE BT71 4ND

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE O'NEILL

View Document

24/01/1724 January 2017 10/01/17 STATEMENT OF CAPITAL GBP 50000

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 SECOND FILING WITH MUD 10/01/16 FOR FORM AR01

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE VERONICA BELL / 01/02/2015

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0492310003

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0492310002

View Document

21/08/1521 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED 3D STEELWORK LTD CERTIFICATE ISSUED ON 21/08/15

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/03/157 March 2015 DIRECTOR APPOINTED MR HUBERT WATSON

View Document

07/03/157 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY O'NEILL

View Document

06/02/156 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR BARRY O'NEILL

View Document

26/03/1226 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1226 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 50000

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR GLENN BRYAN DALBY

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR GLYN WHEELER

View Document

29/03/1129 March 2011 SHARES CONVERTED 10/03/2011

View Document

29/03/1129 March 2011 SUB-DIVISION 10/03/11

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE EUGENE O'NEILL / 07/01/2010

View Document

18/05/0918 May 2009 31/01/09 ANNUAL ACCTS

View Document

10/03/0910 March 2009 10/01/05

View Document

10/03/0910 March 2009 10/01/08

View Document

04/03/094 March 2009 10/01/09

View Document

22/08/0822 August 2008 31/01/08 ANNUAL ACCTS

View Document

08/10/078 October 2007 31/01/07 ANNUAL ACCTS

View Document

22/02/0722 February 2007 CHANGE IN SIT REG ADD

View Document

08/02/078 February 2007 10/01/07 ANNUAL RETURN SHUTTLE

View Document

27/09/0627 September 2006 31/01/06 ANNUAL ACCTS

View Document

06/06/066 June 2006 10/01/06 ANNUAL RETURN SHUTTLE

View Document

14/02/0614 February 2006 31/01/05 ANNUAL ACCTS

View Document

23/02/0523 February 2005 CHANGE OF DIRS/SEC

View Document

10/02/0410 February 2004 UPDATED MEM AND ARTS

View Document

10/02/0410 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

10/02/0410 February 2004 CHANGE IN SIT REG ADD

View Document

10/02/0410 February 2004 CHANGE OF DIRS/SEC

View Document

10/02/0410 February 2004 CHANGE OF DIRS/SEC

View Document

22/01/0422 January 2004 RESOLUTION TO CHANGE NAME

View Document

10/01/0410 January 2004 ARTICLES

View Document

10/01/0410 January 2004 CERTIFICATE OF INCORPORATION

View Document

10/01/0410 January 2004 PARS RE DIRS/SIT REG OFF

View Document

10/01/0410 January 2004 DECLN COMPLNCE REG NEW CO

View Document

10/01/0410 January 2004 MEMORANDUM

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