SHANIDAR LIMITED

Company Documents

DateDescription
07/09/187 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/187 June 2018 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 29/05/2018

View Document

07/06/187 June 2018 CREDITOR'S RETURN OF FINAL MEETING

View Document

04/08/174 August 2017 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 15/06/2017

View Document

27/07/1727 July 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

05/07/165 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2016

View Document

16/06/1616 June 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/01/1625 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2015

View Document

21/07/1521 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2015

View Document

15/01/1515 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2014

View Document

17/12/1417 December 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
AVONMORE HOUSE
15 CHURCH SQUARE
BANBRIDGE
CO DOWN
BT32 4AP

View Document

13/11/1413 November 2014 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/11/1413 November 2014 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 05/11/2014

View Document

21/07/1421 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2014

View Document

10/02/1410 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/02/146 February 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)

View Document

23/01/1423 January 2014 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 23/11/2013

View Document

27/12/1327 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/04/1317 April 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 23/11/2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC QUINN

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ANDREW QUINN

View Document

05/03/125 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 23/11/2011:LIQ. CASE NO.1

View Document

05/05/115 May 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 23/11/2010:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC QUINN / 25/03/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY ARTHUR DONAGHY

View Document

03/12/093 December 2009 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009137,NULL

View Document

08/03/098 March 2009 20/12/08

View Document

22/01/0922 January 2009 CHANGE OF DIRS/SEC

View Document

29/01/0829 January 2008 20/12/07

View Document

13/03/0713 March 2007 31/05/06 ANNUAL ACCTS

View Document

26/01/0726 January 2007 CHANGE OF DIRS/SEC

View Document

26/01/0726 January 2007 20/12/06 ANNUAL RETURN SHUTTLE

View Document

18/01/0618 January 2006 31/05/05 ANNUAL ACCTS

View Document

11/04/0511 April 2005 20/12/04 ANNUAL RETURN SHUTTLE

View Document

23/02/0523 February 2005 31/05/04 ANNUAL ACCTS

View Document

09/06/049 June 2004 PARS RE MORTAGE

View Document

07/06/047 June 2004 31/05/03 ANNUAL ACCTS

View Document

06/04/046 April 2004 PARS RE MORTAGE

View Document

25/03/0425 March 2004 20/12/03 ANNUAL RETURN SHUTTLE

View Document

21/05/0321 May 2003 PARS RE MORTAGE

View Document

12/04/0312 April 2003 20/12/02 ANNUAL RETURN SHUTTLE

View Document

25/03/0325 March 2003 31/05/02 ANNUAL ACCTS

View Document

26/01/0226 January 2002 20/12/01 ANNUAL RETURN SHUTTLE

View Document

18/12/0118 December 2001 RETURN OF ALLOT OF SHARES

View Document

18/12/0118 December 2001 31/05/01 ANNUAL ACCTS

View Document

31/07/0131 July 2001 CHANGE OF ARD

View Document

19/02/0119 February 2001 20/12/00 ANNUAL RETURN SHUTTLE

View Document

18/08/0018 August 2000 PARS RE MORTAGE

View Document

28/06/0028 June 2000 PARS RE MORTAGE

View Document

28/06/0028 June 2000 PARS RE MORTAGE

View Document

28/06/0028 June 2000 PARS RE MORTAGE

View Document

25/05/0025 May 2000 CHANGE IN SIT REG ADD

View Document

25/05/0025 May 2000 CHANGE OF DIRS/SEC

View Document

21/03/0021 March 2000 UPDATED MEM AND ARTS

View Document

21/03/0021 March 2000 CHANGE OF DIRS/SEC

View Document

21/03/0021 March 2000 CHANGE OF DIRS/SEC

View Document

21/03/0021 March 2000 CHANGE OF DIRS/SEC

View Document

21/03/0021 March 2000 CHANGE IN SIT REG ADD

View Document

21/03/0021 March 2000 SPECIAL/EXTRA RESOLUTION

View Document

21/03/0021 March 2000 SPECIAL/EXTRA RESOLUTION

View Document

21/03/0021 March 2000 NOT OF INCR IN NOM CAP

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9920 December 1999 PARS RE DIRS/SIT REG OFF

View Document

20/12/9920 December 1999 DECLN COMPLNCE REG NEW CO

View Document

20/12/9920 December 1999 ARTICLES

View Document

20/12/9920 December 1999 MEMORANDUM

View Document

12/12/9912 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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