DOHERTY OILS LIMITED

Company Documents

DateDescription
06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT 21 GORTRUSH IND ESTATE GORTRUSH INDUSTRIAL ESTATE OMAGH COUNTY TYRONE BT78 5EJ

View Document

30/07/1930 July 2019 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

30/07/1930 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1930 July 2019 STATEMENT OF AFFAIRS/4.20(NI)

View Document

25/06/1925 June 2019 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/08/1817 August 2018 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 19/07/2018

View Document

26/07/1726 July 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6032610001

View Document

17/06/1617 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6032610001

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/06/155 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 30B GORTIN ROAD OMAGH BT79 7HX UNITED KINGDOM

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

17/07/1217 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 FIRST GAZETTE

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

16/06/1116 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR PATRICK DOHERTY

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

07/06/107 June 2010 COMPANY NAME CHANGED MAHER N. IRELAND LTD CERTIFICATE ISSUED ON 07/06/10

View Document

07/06/107 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 CHANGE OF NAME 02/06/2010

View Document

25/05/1025 May 2010 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