DUNGANNON WEST COMMUNITY TRUST

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Accounts for a small company made up to 2023-04-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Ann Donaghy as a director on 2023-03-20

View Document

03/02/233 February 2023 Accounts for a small company made up to 2022-04-30

View Document

05/01/235 January 2023 Termination of appointment of William Christopher Waugh as a director on 2021-12-26

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-04-30

View Document

17/09/1917 September 2019 CESSATION OF DUNGANNON WEST RENEWAL LIMITED AS A PSC

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR FINTAN MCALISKEY

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACAULEY

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR CONOR PATRICK MALLON

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM UNIT 7 PHASE 2 BALLYSAGGART BUSINESS COMPLEX 2 BEECHVALLEY WAY DUNGANNON CO TYRONE BT70 1BS

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR ANDREW TROTTER

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR BRIAN MACAULEY

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR SEAN KERR

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS CONLON

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS TERESA PEARSON

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/01/1621 January 2016 09/12/15 NO MEMBER LIST

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MISS ANN DONAGHY

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCLOUGHLIN

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/01/152 January 2015 09/12/14 NO MEMBER LIST

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY FINTAN MCALISKEY

View Document

02/01/152 January 2015 SECRETARY APPOINTED DENISE MCNALLY

View Document

23/12/1323 December 2013 09/12/13 NO MEMBER LIST

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FINTAN MCALISKEY / 09/12/2013

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MR MICHAEL PATRICK JOSEPH MCLOUGHLIN

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR KARIN TIERNEY

View Document

17/12/1217 December 2012 09/12/12 NO MEMBER LIST

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/123 January 2012 09/12/11 NO MEMBER LIST

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/01/115 January 2011 09/12/10 NO MEMBER LIST

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CONLON / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DINSMORE / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER WAUGH / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / FINTAN MCALISKEY / 05/01/2011

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR KARIN TIERNEY

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED KARIN BRIDGET TIERNEY

View Document

21/01/1021 January 2010 SECRETARY APPOINTED FINTAN MCALISKEY

View Document

21/01/1021 January 2010 09/12/09

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY KARIN TIERNEY

View Document

22/11/0922 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/01/0922 January 2009 CHANGE OF DIRS/SEC

View Document

22/01/0922 January 2009 CHANGE OF DIRS/SEC

View Document

22/01/0922 January 2009 CHANGE IN SIT REG ADD

View Document

22/01/0922 January 2009 09/12/08 ANNUAL RETURN SHUTTLE

View Document

21/11/0821 November 2008 30/04/08 ANNUAL ACCTS

View Document

15/01/0815 January 2008 09/12/07 ANNUAL RETURN SHUTTLE

View Document

26/11/0726 November 2007 30/04/07 ANNUAL ACCTS

View Document

20/12/0620 December 2006 09/12/06 ANNUAL RETURN SHUTTLE

View Document

19/10/0619 October 2006 30/04/06 ANNUAL ACCTS

View Document

15/01/0615 January 2006 09/12/05 ANNUAL RETURN SHUTTLE

View Document

02/11/052 November 2005 30/04/05 ANNUAL ACCTS

View Document

25/03/0525 March 2005 30/04/04 ANNUAL ACCTS

View Document

21/12/0421 December 2004 09/12/04 ANNUAL RETURN SHUTTLE

View Document

06/04/046 April 2004 30/04/03 ANNUAL ACCTS

View Document

16/01/0416 January 2004 09/12/03 ANNUAL RETURN SHUTTLE

View Document

06/05/036 May 2003 CHANGE OF ARD

View Document

06/05/036 May 2003 30/04/02 ANNUAL ACCTS

View Document

20/01/0320 January 2003 09/12/02 ANNUAL RETURN SHUTTLE

View Document

25/01/0225 January 2002 09/12/01 ANNUAL RETURN SHUTTLE

View Document

12/10/0112 October 2001 31/12/00 ANNUAL ACCTS

View Document

07/01/017 January 2001 09/12/00 ANNUAL RETURN SHUTTLE

View Document

09/12/999 December 1999 DECLN REG CO EXEMPT LTD

View Document

09/12/999 December 1999 PARS RE DIRS/SIT REG OFF

View Document

09/12/999 December 1999 MEMORANDUM

View Document

09/12/999 December 1999 DECLN COMPLNCE REG NEW CO

View Document

09/12/999 December 1999 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