DUNGANNON REGENERATION PARTNERSHIP LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Registered office address changed from 24 Northland Row Dungannon County Tyrone BT71 6AP to 79 Cunninghams Lane Dungannon BT71 6BX on 2022-12-15

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Thomas Stewart as a director on 2022-02-14

View Document

11/02/2211 February 2022 Termination of appointment of Brian Joseph Macauley as a director on 2022-02-11

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
C/O COUNCIL OFFICES
24 24 NORTHLAND ROW
DUNGANNON
COUNTY TYRONE
BT71 6AP
NORTHERN IRELAND

View Document

12/05/1412 May 2014 25/04/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLARNON

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE MORROW

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 25/04/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
COUNCIL OFFICES 15 CIRCULAR ROAD
DUNGANNON
TYRONE
BT71 6DT

View Document

28/02/1328 February 2013 ADOPT ARTICLES 01/02/2013

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT CURRIE

View Document

18/05/1218 May 2012 25/04/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MONTEITH / 03/05/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEWART / 03/05/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT HENRY GREENAWAY / 03/05/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIALL MARTIN MANEELY / 03/05/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE MCLARNON / 03/05/2011

View Document

03/05/113 May 2011 25/04/11 NO MEMBER LIST

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED BRIAN MACAULEY

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 25/04/10

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM
RANFURLY HOUSE
26 MARKET SQUARE
DUNGANNON
CO TYRONE
BT70 1AB

View Document

10/01/1010 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/05/098 May 2009 25/04/09 ANNUAL RETURN SHUTTLE

View Document

09/02/099 February 2009 31/03/08 ANNUAL ACCTS

View Document

10/07/0810 July 2008 CHANGE OF DIRS/SEC

View Document

04/06/084 June 2008 25/04/08

View Document

09/02/089 February 2008 31/03/07 ANNUAL ACCTS

View Document

08/05/078 May 2007 25/04/07 ANNUAL RETURN SHUTTLE

View Document

26/01/0726 January 2007 31/03/06 ANNUAL ACCTS

View Document

10/01/0710 January 2007 CHANGE OF DIRS/SEC

View Document

04/07/064 July 2006 CHANGE OF DIRS/SEC

View Document

19/06/0619 June 2006 CHANGE OF DIRS/SEC

View Document

18/05/0618 May 2006 CHANGE OF DIRS/SEC

View Document

18/05/0618 May 2006 25/04/06 ANNUAL RETURN SHUTTLE

View Document

18/05/0618 May 2006 CHANGE OF DIRS/SEC

View Document

07/03/067 March 2006 25/04/05 ANNUAL RETURN SHUTTLE

View Document

27/02/0627 February 2006 31/03/05 ANNUAL ACCTS

View Document

09/02/059 February 2005 31/03/04 ANNUAL ACCTS

View Document

06/07/046 July 2004 CHANGE OF DIRS/SEC

View Document

06/07/046 July 2004 CHANGE OF DIRS/SEC

View Document

01/06/041 June 2004 25/04/04 ANNUAL RETURN SHUTTLE

View Document

10/02/0410 February 2004 31/03/03 ANNUAL ACCTS

View Document

10/02/0410 February 2004 CHANGE OF ARD

View Document

28/04/0328 April 2003 CHANGE OF DIRS/SEC

View Document

28/04/0328 April 2003 25/04/03 ANNUAL RETURN SHUTTLE

View Document

25/04/0225 April 2002 PARS RE DIRS/SIT REG OFF

View Document

25/04/0225 April 2002 ARTICLES

View Document

25/04/0225 April 2002 DECLN COMPLNCE REG NEW CO

View Document

25/04/0225 April 2002 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