ABBEY-VIEW NURSING HOME LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Termination of appointment of Peter Gervais Fagan as a secretary on 2021-12-31

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0257260012

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0257260012

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/02/136 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/02/1224 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR PETER GERVAIS FAGAN

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BURGAN / 17/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA TWAROWSKI

View Document

21/01/1021 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ENTRY INTO BY THE COMPANY OF THE FACILITY AGREEMENTS DOCUMENTS AND THE SUBORDINATION OF AGREEMENT RE: CHRIS BALL, MARIA TWAROWSKI AND PHIL BURGAN BY REASON OF THEM BEING DIRECTORS OF MMPL 14/08/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELIZABETH TWAROWSKI / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALL / 20/01/2010

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR PHILLIP JOHN BURGAN

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/09/091 September 2009 PARS RE MORTAGE

View Document

10/07/0910 July 2009 PARS RE MORTAGE

View Document

06/04/096 April 2009 PARS RE MORTAGE

View Document

23/02/0923 February 2009 COURT ORDER

View Document

19/02/0919 February 2009 17/01/09 ANNUAL RETURN SHUTTLE

View Document

29/01/0929 January 2009 PARS RE MORTAGE

View Document

26/11/0826 November 2008 CHANGE OF ARD

View Document

25/11/0825 November 2008 28/01/08 ANNUAL ACCTS

View Document

29/10/0829 October 2008 CHANGE OF DIRS/SEC

View Document

17/04/0817 April 2008 UPDATED MEM AND ARTS

View Document

02/03/082 March 2008 CHANGE OF ARD

View Document

20/02/0820 February 2008 DECL RE ASSIST ACQN SHS

View Document

20/02/0820 February 2008 SPECIAL/EXTRA RESOLUTION

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

14/02/0814 February 2008 0000

View Document

08/02/088 February 2008 17/01/08 ANNUAL RETURN SHUTTLE

View Document

11/01/0811 January 2008 MORTGAGE SATISFACTION

View Document

05/10/075 October 2007 31/01/07 ANNUAL ACCTS

View Document

14/02/0714 February 2007 17/01/07 ANNUAL RETURN SHUTTLE

View Document

26/04/0626 April 2006 31/01/06 ANNUAL ACCTS

View Document

07/02/067 February 2006 17/01/06 ANNUAL RETURN SHUTTLE

View Document

09/09/059 September 2005 31/01/05 ANNUAL ACCTS

View Document

02/04/042 April 2004 31/01/04 ANNUAL ACCTS

View Document

16/02/0416 February 2004 17/01/04 ANNUAL RETURN SHUTTLE

View Document

22/01/0422 January 2004 CHANGE OF DIRS/SEC

View Document

09/08/039 August 2003 31/01/03 ANNUAL ACCTS

View Document

17/01/0317 January 2003 17/01/03 ANNUAL RETURN SHUTTLE

View Document

19/04/0219 April 2002 31/01/02 ANNUAL ACCTS

View Document

20/01/0220 January 2002 17/01/02 ANNUAL RETURN SHUTTLE

View Document

17/11/0117 November 2001 31/01/01 ANNUAL ACCTS

View Document

16/01/0116 January 2001 17/01/01 ANNUAL RETURN SHUTTLE

View Document

09/03/009 March 2000 31/01/00 ANNUAL ACCTS

View Document

20/01/0020 January 2000 17/01/00 ANNUAL RETURN SHUTTLE

View Document

14/09/9914 September 1999 31/01/99 ANNUAL ACCTS

View Document

13/01/9913 January 1999 17/01/99 ANNUAL RETURN SHUTTLE

View Document

08/03/988 March 1998 31/01/98 ANNUAL ACCTS

View Document

21/01/9821 January 1998 17/01/98 ANNUAL RETURN SHUTTLE

View Document

27/03/9727 March 1997 31/01/97 ANNUAL ACCTS

View Document

25/01/9725 January 1997 17/01/97 ANNUAL RETURN SHUTTLE

View Document

21/10/9621 October 1996 CHANGE OF DIRS/SEC

View Document

12/08/9612 August 1996 31/01/96 ANNUAL ACCTS

View Document

27/01/9627 January 1996 17/01/96 ANNUAL RETURN SHUTTLE

View Document

22/05/9522 May 1995 31/01/95 ANNUAL ACCTS

View Document

10/02/9510 February 1995 31/01/95 ANNUAL RETURN SHUTTLE

View Document

13/04/9413 April 1994 31/01/94 ANNUAL ACCTS

View Document

14/02/9414 February 1994 31/01/94 ANNUAL RETURN SHUTTLE

View Document

30/06/9330 June 1993 31/01/93 ANNUAL ACCTS

View Document

18/02/9318 February 1993 31/01/93 ANNUAL RETURN SHUTTLE

View Document

21/07/9221 July 1992 31/01/92 ANNUAL RETURN FORM

View Document

29/05/9229 May 1992 CHANGE OF ARD DURING ARP

View Document

15/01/9215 January 1992 PARS RE MORTAGE

View Document

08/10/918 October 1991 RETURN OF ALLOT OF SHARES

View Document

08/10/918 October 1991 CHANGE IN SIT REG ADD

View Document

08/10/918 October 1991 UPDATED MEM AND ARTS

View Document

01/10/911 October 1991 RESOLUTION TO CHANGE NAME

View Document

19/08/9119 August 1991 UPDATED MEM AND ARTS

View Document

19/08/9119 August 1991 CHANGE IN SIT REG ADD

View Document

19/08/9119 August 1991 CHANGE OF DIRS/SEC

View Document

19/08/9119 August 1991 CHANGE OF DIRS/SEC

View Document

19/08/9119 August 1991 SPECIAL/EXTRA RESOLUTION

View Document

19/08/9119 August 1991 SPECIAL/EXTRA RESOLUTION

View Document

19/08/9119 August 1991 NOT OF INCR IN NOM CAP

View Document

04/07/914 July 1991 ARTICLES

View Document

04/07/914 July 1991 DECLN COMPLNCE REG NEW CO

View Document

04/07/914 July 1991 PARS RE DIRS/SIT REG OFF

View Document

04/07/914 July 1991 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