ANNAGHER DEVELOPMENTS LTD

Company Documents

DateDescription
29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Return of final meeting in a members' voluntary winding up

View Document

29/12/2229 December 2022 Statement of receipts and payments to 2022-12-09

View Document

25/02/2225 February 2022 Statement of receipts and payments to 2022-02-21

View Document

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

19/09/1819 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 144 ANNAGHER ROAD COALISLAND DUNGANNON BT71 4NF

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/11/1510 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1529 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1529 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK CONNOLLY

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/11/093 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PIUS CONNOLLY / 28/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK CONNOLLY / 28/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MAURICE PATRICK CONNOLLY / 28/10/2009

View Document

26/08/0926 August 2009 30/11/08 ANNUAL ACCTS

View Document

08/12/088 December 2008 26/10/08

View Document

08/10/088 October 2008 30/11/07 ANNUAL ACCTS

View Document

08/10/078 October 2007 30/11/06 ANNUAL ACCTS

View Document

15/12/0615 December 2006 26/10/06 ANNUAL RETURN SHUTTLE

View Document

10/10/0610 October 2006 30/11/05 ANNUAL ACCTS

View Document

11/11/0511 November 2005 26/10/05 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 30/11/04 ANNUAL ACCTS

View Document

05/10/045 October 2004 30/11/03 ANNUAL ACCTS

View Document

04/11/034 November 2003 26/10/02 ANNUAL RETURN SHUTTLE

View Document

04/11/034 November 2003 26/10/03 ANNUAL RETURN SHUTTLE

View Document

07/10/037 October 2003 30/11/02 ANNUAL ACCTS

View Document

18/07/0218 July 2002 RETURN OF ALLOT OF SHARES

View Document

27/01/0227 January 2002 CHANGE OF ARD

View Document

09/11/019 November 2001 CHANGE OF DIRS/SEC

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0126 October 2001 MEMORANDUM

View Document

26/10/0126 October 2001 DECLN COMPLNCE REG NEW CO

View Document

26/10/0126 October 2001 PARS RE DIRS/SIT REG OFF

View Document

26/10/0126 October 2001 ARTICLES

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