S.M. DEVINE CONTRACTORS LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6010250001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 58 KILCREEN ROAD PARK CLAUDY DERRY BT47 4DQ

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O E F MCCAMBRIDGE & CO 6 BAYVIEW TERRACE LONDONDERRY LONDONDERRY BT48 7EE

View Document

07/12/157 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6010250001

View Document

06/01/156 January 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL DEVINE / 22/10/2011

View Document

11/11/1111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 PREVSHO FROM 31/10/2011 TO 31/05/2011

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL DEVINE / 22/10/2010

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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