DUNERGAN DEVELOPMENTS LTD

Company Documents

DateDescription
29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Statement of receipts and payments to 2023-11-21

View Document

30/11/2330 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2324 July 2023 Statement of receipts and payments to 2023-07-04

View Document

19/01/2319 January 2023 Registered office address changed from C/O Bdo, Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN to The Metro Building 1st Floor 6-9 Donegall Square South Belfast County Antrim BT1 5JA on 2023-01-19

View Document

03/08/213 August 2021 Statement of receipts and payments to 2021-07-04

View Document

28/07/1728 July 2017 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 04/07/2017

View Document

05/07/165 July 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

05/07/165 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2016

View Document

25/01/1625 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2015

View Document

21/07/1521 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2015

View Document

23/01/1523 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2014

View Document

22/07/1422 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2014

View Document

23/01/1423 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2013

View Document

23/07/1323 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2013

View Document

25/06/1325 June 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/04/1326 April 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100604,PR100235

View Document

21/01/1321 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2012

View Document

26/10/1226 October 2012 NOTICE OF REMOVAL OF FORM FROM COMPANY RECORD

View Document

19/09/1219 September 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

19/09/1219 September 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

13/09/1213 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/09/125 September 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/09/124 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 94

View Document

03/07/123 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
3 DRUMARD ROAD
MAGHERAFELT
CO.LONDONDERRY
BT45 8QA

View Document

16/03/1216 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:93

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92

View Document

23/05/1123 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28

View Document

23/05/1123 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:47

View Document

23/05/1123 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:46

View Document

23/05/1123 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:53

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCCANN / 28/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / EOIN MCCANN / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCANN / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCCANN / 28/09/2010

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82

View Document

29/03/1029 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76

View Document

27/09/0927 September 2009 28/09/09 ANNUAL RETURN SHUTTLE

View Document

03/09/093 September 2009 30/06/09 ANNUAL ACCTS

View Document

25/06/0925 June 2009 0000

View Document

08/03/098 March 2009 30/06/08 ANNUAL ACCTS

View Document

02/10/082 October 2008 MORTGAGE SATISFACTION

View Document

30/09/0830 September 2008 28/09/08 ANNUAL RETURN SHUTTLE

View Document

21/08/0821 August 2008 PARS RE MORTAGE

View Document

05/03/085 March 2008 MORTGAGE SATISFACTION

View Document

05/02/085 February 2008 PARS RE MORTAGE

View Document

28/01/0828 January 2008 0000

View Document

31/10/0731 October 2007 MORTGAGE SATISFACTION

View Document

23/10/0723 October 2007 UPDATED MEM AND ARTS

View Document

18/10/0718 October 2007 0000

View Document

16/10/0716 October 2007 CERT CHANGE

View Document

16/10/0716 October 2007 CHNG NAME RES FEE WAIVED

View Document

09/10/079 October 2007 28/09/04

View Document

27/09/0727 September 2007 28/09/07 ANNUAL RETURN SHUTTLE

View Document

26/09/0726 September 2007 PARS RE MORTAGE

View Document

24/09/0724 September 2007 0000

View Document

24/09/0724 September 2007 0000

View Document

24/09/0724 September 2007 0000

View Document

16/08/0716 August 2007 30/06/07 ANNUAL ACCTS

View Document

02/07/072 July 2007 PARS RE MORTAGE

View Document

30/04/0730 April 2007 PARS RE MORTAGE

View Document

31/01/0731 January 2007 PARS RE MORTAGE

View Document

19/01/0719 January 2007 PARS RE MORTAGE

View Document

19/01/0719 January 2007 PARS RE MORTAGE

View Document

19/12/0619 December 2006 PARS RE MORTAGE

View Document

18/10/0618 October 2006 PARS RE MORTAGE

View Document

13/10/0613 October 2006 28/09/06 ANNUAL RETURN SHUTTLE

View Document

12/10/0612 October 2006 0000

View Document

12/10/0612 October 2006 PARS RE MORTAGE

View Document

19/09/0619 September 2006 PARS RE MORTAGE

View Document

19/09/0619 September 2006 30/06/06 ANNUAL ACCTS

View Document

06/06/066 June 2006 PARS RE MORTAGE

View Document

01/06/061 June 2006 PARS RE MORTAGE

View Document

01/06/061 June 2006 0000

View Document

19/04/0619 April 2006 0000

View Document

19/04/0619 April 2006 0000

View Document

13/03/0613 March 2006 PARS RE MORTAGE

View Document

16/12/0516 December 2005 PARS RE MORTAGE

View Document

14/12/0514 December 2005 PARS RE MORTAGE

View Document

08/12/058 December 2005 PARS RE MORTAGE

View Document

24/11/0524 November 2005 PARS RE MORTAGE

View Document

24/11/0524 November 2005 PARS RE MORTAGE

View Document

14/11/0514 November 2005 PARS RE MORTAGE

View Document

12/10/0512 October 2005 PARS RE MORTAGE

View Document

07/10/057 October 2005 0000

View Document

28/09/0528 September 2005 28/09/05 ANNUAL RETURN SHUTTLE

View Document

14/09/0514 September 2005 30/06/05 ANNUAL ACCTS

View Document

27/07/0527 July 2005 COURT ORDER

View Document

08/07/058 July 2005 PARS RE MORTAGE

View Document

08/07/058 July 2005 PARS RE MORTAGE

View Document

04/07/054 July 2005 0000

View Document

13/06/0513 June 2005 0000

View Document

19/05/0519 May 2005 PARS RE MORTAGE

View Document

22/04/0522 April 2005 0000

View Document

19/04/0519 April 2005 PARS RE MORTAGE

View Document

22/02/0522 February 2005 PARS RE MORTAGE

View Document

22/02/0522 February 2005 PARS RE MORTAGE

View Document

11/11/0411 November 2004 PARS RE MORTAGE

View Document

04/11/044 November 2004 PARS RE MORTAGE

View Document

15/10/0415 October 2004 PARS RE MORTAGE

View Document

20/09/0420 September 2004 PARS RE MORTAGE

View Document

02/09/042 September 2004 PARS RE MORTAGE

View Document

27/08/0427 August 2004 30/06/04 ANNUAL ACCTS

View Document

19/07/0419 July 2004 PARS RE MORTAGE

View Document

19/07/0419 July 2004 PARS RE MORTAGE

View Document

19/07/0419 July 2004 CHANGE OF ARD

View Document

19/07/0419 July 2004 CHANGE OF ARD

View Document

20/05/0420 May 2004 30/06/03 ANNUAL ACCTS

View Document

14/05/0414 May 2004 PARS RE MORTAGE

View Document

09/03/049 March 2004 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89

View Document

29/09/0329 September 2003 28/09/03 ANNUAL RETURN SHUTTLE

View Document

10/07/0310 July 2003 PARS RE MORTAGE

View Document

11/02/0311 February 2003 MORTGAGE SATISFACTION

View Document

24/12/0224 December 2002 PARS RE MORTAGE

View Document

26/09/0226 September 2002 28/09/02 ANNUAL RETURN SHUTTLE

View Document

09/08/029 August 2002 30/06/02 ANNUAL ACCTS

View Document

03/05/023 May 2002 PARS RE MORTAGE

View Document

08/02/028 February 2002 PARS RE MORTAGE

View Document

23/11/0123 November 2001 MORTGAGE SATISFACTION

View Document

24/10/0124 October 2001 PARS RE MORTAGE

View Document

22/10/0122 October 2001 PARS RE MORTAGE

View Document

11/10/0111 October 2001 28/09/01 ANNUAL RETURN SHUTTLE

View Document

13/08/0113 August 2001 30/06/01 ANNUAL ACCTS

View Document

17/05/0117 May 2001 PARS RE MORTAGE

View Document

09/05/019 May 2001 PARS RE MORTAGE

View Document

04/04/014 April 2001 PARS RE MORTAGE

View Document

23/01/0123 January 2001 MORTGAGE SATISFACTION

View Document

13/11/0013 November 2000 PARS RE MORTAGE

View Document

26/09/0026 September 2000 28/09/00 ANNUAL RETURN SHUTTLE

View Document

07/09/007 September 2000 PARS RE MORTAGE

View Document

19/08/0019 August 2000 30/06/00 ANNUAL ACCTS

View Document

28/06/0028 June 2000 DISPOSAL OR CHARGED PROP

View Document

28/06/0028 June 2000 DISPOSAL OR CHARGED PROP

View Document

22/06/0022 June 2000 DISPOSAL OR CHARGED PROP

View Document

22/06/0022 June 2000 DISPOSAL OR CHARGED PROP

View Document

22/06/0022 June 2000 DISPOSAL OR CHARGED PROP

View Document

22/06/0022 June 2000 DISPOSAL OR CHARGED PROP

View Document

22/06/0022 June 2000 DISPOSAL OR CHARGED PROP

View Document

11/04/0011 April 2000 PARS RE MORTAGE

View Document

09/01/009 January 2000 MORTGAGE SATISFACTION

View Document

06/10/996 October 1999 28/09/99 ANNUAL RETURN SHUTTLE

View Document

01/09/991 September 1999 30/06/99 ANNUAL ACCTS

View Document

01/12/981 December 1998 PARS RE MORTAGE

View Document

27/11/9827 November 1998 PARS RE MORTAGE

View Document

28/09/9828 September 1998 28/09/98 ANNUAL RETURN SHUTTLE

View Document

12/08/9812 August 1998 30/06/98 ANNUAL ACCTS

View Document

12/05/9812 May 1998 MORTGAGE SATISFACTION

View Document

24/04/9824 April 1998 PARS RE MORTAGE

View Document

06/04/986 April 1998 DISPOSAL OR CHARGED PROP

View Document

10/03/9810 March 1998 PARS RE MORTAGE

View Document

18/11/9718 November 1997 PARS RE MORTAGE

View Document

14/11/9714 November 1997 DISPOSAL OR CHARGED PROP

View Document

13/10/9713 October 1997 28/09/97 ANNUAL RETURN SHUTTLE

View Document

03/09/973 September 1997 PARS RE MORTAGE

View Document

03/09/973 September 1997 PARS RE MORTAGE

View Document

18/08/9718 August 1997 30/06/97 ANNUAL ACCTS

View Document

22/01/9722 January 1997 PARS RE MORTAGE

View Document

22/01/9722 January 1997 PARS RE MORTAGE

View Document

22/01/9722 January 1997 PARS RE MORTAGE

View Document

03/10/963 October 1996 28/09/96 ANNUAL RETURN SHUTTLE

View Document

19/08/9619 August 1996 30/06/96 ANNUAL ACCTS

View Document

21/11/9521 November 1995 30/06/95 ANNUAL ACCTS

View Document

16/10/9516 October 1995 28/09/95 ANNUAL RETURN SHUTTLE

View Document

05/12/945 December 1994 PARS RE MORTAGE

View Document

23/09/9423 September 1994 28/09/94 ANNUAL RETURN SHUTTLE

View Document

13/09/9413 September 1994 30/06/94 ANNUAL ACCTS

View Document

20/01/9420 January 1994 NOTICE OF ARD

View Document

31/12/9331 December 1993 PARS RE MORTAGE

View Document

14/10/9314 October 1993 CHANGE OF DIRS/SEC

View Document

14/10/9314 October 1993 CHANGE OF DIRS/SEC

View Document

14/10/9314 October 1993 CHANGE OF DIRS/SEC

View Document

14/10/9314 October 1993 CHANGE OF DIRS/SEC

View Document

28/09/9328 September 1993 PARS RE DIRS/SIT REG OFF

View Document

28/09/9328 September 1993 DECLN COMPLNCE REG NEW CO

View Document

28/09/9328 September 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/09/9328 September 1993 MEMORANDUM

View Document

28/09/9328 September 1993 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