COLERAINE LOCAL ACTION GROUP FOR ENTERPRISE

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 11/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 11/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 11/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MR JOHN MCLENAGHAN

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVE CHURCH

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGOWAN

View Document

30/10/1330 October 2013 SECRETARY APPOINTED MR THOMAS COLLINS

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY HUGH MONTGOMERY

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/05/1318 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH EDWARD JOHN MONTGOMERY / 18/05/2013

View Document

21/04/1321 April 2013 11/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 89 MAIN STREET GARVAGH BT51 5AB

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 11/04/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK BRADLEY

View Document

26/09/1126 September 2011 SECRETARY APPOINTED MR HUGH EDWARD JOHN MONTGOMERY

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADLEY

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR HUGH EDWARD JOHN MONTGOMERY

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOLLUM

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOLLUM

View Document

20/04/1120 April 2011 11/04/11 NO MEMBER LIST

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRADLEY / 11/04/2010

View Document

26/04/1026 April 2010 11/04/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE MARY CHURCH / 11/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL MAGOWAN / 11/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GREER MCCOLLUM / 11/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BRADLEY / 11/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLLINS / 11/04/2010

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

27/09/0927 September 2009 31/03/09 ANNUAL ACCTS

View Document

03/09/093 September 2009 SPECIAL/EXTRA RESOLUTION

View Document

03/09/093 September 2009 UPDATED MEM AND ARTS

View Document

12/06/0912 June 2009 11/04/09

View Document

12/01/0912 January 2009 31/03/08 ANNUAL ACCTS

View Document

22/04/0822 April 2008 11/04/08 ANNUAL RETURN SHUTTLE

View Document

18/10/0718 October 2007 31/03/07 ANNUAL ACCTS

View Document

19/04/0719 April 2007 11/04/07 ANNUAL RETURN SHUTTLE

View Document

08/10/068 October 2006 31/03/06 ANNUAL ACCTS

View Document

08/05/068 May 2006 11/04/06 ANNUAL RETURN SHUTTLE

View Document

22/10/0522 October 2005 CHANGE OF DIRS/SEC

View Document

20/10/0520 October 2005 31/03/05 ANNUAL ACCTS

View Document

20/05/0520 May 2005 CHANGE OF DIRS/SEC

View Document

21/09/0421 September 2004 31/03/04 ANNUAL ACCTS

View Document

12/05/0412 May 2004 11/04/04 ANNUAL RETURN SHUTTLE

View Document

16/09/0316 September 2003 31/03/03 ANNUAL ACCTS

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

05/07/035 July 2003 CHANGE OF DIRS/SEC

View Document

12/06/0312 June 2003 SPECIAL/EXTRA RESOLUTION

View Document

12/06/0312 June 2003 UPDATED MEM AND ARTS

View Document

14/05/0314 May 2003 11/04/03 ANNUAL RETURN SHUTTLE

View Document

26/01/0326 January 2003 CHANGE IN SIT REG ADD

View Document

30/12/0230 December 2002 31/03/02 ANNUAL ACCTS

View Document

31/07/0231 July 2002 11/04/01 ANNUAL RETURN SHUTTLE

View Document

09/07/029 July 2002 11/04/02 ANNUAL RETURN SHUTTLE

View Document

15/08/0115 August 2001 11/04/99 ANNUAL RETURN SHUTTLE

View Document

27/07/0127 July 2001 31/03/01 ANNUAL ACCTS

View Document

09/03/019 March 2001 CHANGE OF DIRS/SEC

View Document

09/03/019 March 2001 CHANGE OF DIRS/SEC

View Document

07/07/007 July 2000 11/04/00 ANNUAL RETURN SHUTTLE

View Document

29/06/0029 June 2000 CHANGE OF DIRS/SEC

View Document

29/06/0029 June 2000 CHANGE OF DIRS/SEC

View Document

29/06/0029 June 2000 31/03/00 ANNUAL ACCTS

View Document

29/06/0029 June 2000 CHANGE OF DIRS/SEC

View Document

31/07/9931 July 1999 31/03/99 ANNUAL ACCTS

View Document

24/08/9824 August 1998 31/03/98 ANNUAL ACCTS

View Document

02/07/982 July 1998 11/04/98 ANNUAL RETURN SHUTTLE

View Document

25/06/9725 June 1997 NOTICE OF ARD

View Document

11/04/9711 April 1997 DECLN COMPLNCE REG NEW CO

View Document

11/04/9711 April 1997 ARTICLES

View Document

11/04/9711 April 1997 MEMORANDUM

View Document

11/04/9711 April 1997 PARS RE DIRS/SIT REG OFF

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