SOLCORAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY NOEL MURPHY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MICHAEL JAMES BROWN

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR WILLIAM PAUL QUINN

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR STEPHEN DAVID BELL

View Document

17/06/1517 June 2015 ARTICLES OF ASSOCIATION

View Document

17/06/1517 June 2015 ALTER ARTICLES 26/05/2015

View Document

12/06/1512 June 2015 ALTER ARTICLES 26/05/2015

View Document

11/06/1511 June 2015 ALTER ARTICLES 26/05/2015

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0631350004

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR MUIR HIGGINSON

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/1326 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUIR HIGGINSON / 14/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MURPHY / 14/02/2010

View Document

09/03/109 March 2010 Annual return made up to 14 February 2008 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUIR HIGGINSON / 25/04/2007

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MURPHY / 22/03/2007

View Document

05/03/105 March 2010 SECRETARY APPOINTED MR. NOEL FERRIS MURPHY

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY IAN NEWELL

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

18/08/0918 August 2009 CHANGE OF DIRS/SEC

View Document

21/05/0921 May 2009 STATUTORY DECLARATION

View Document

03/04/093 April 2009 29/02/08 ANNUAL ACCTS

View Document

31/10/0831 October 2008 CHANGE OF DIRS/SEC

View Document

19/03/0819 March 2008 PARS RE MORTAGE

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 CHANGE IN SIT REG ADD

View Document

16/05/0716 May 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 SPECIAL/EXTRA RESOLUTION

View Document

15/05/0715 May 2007 0000

View Document

03/05/073 May 2007 CHANGE OF DIRS/SEC

View Document

02/03/072 March 2007 NOT OF INCR IN NOM CAP

View Document

02/03/072 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

02/03/072 March 2007 UPDATED MEM AND ARTS

View Document

02/03/072 March 2007 CHANGE IN SIT REG ADD

View Document

14/02/0714 February 2007 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