DUNLOY DEVELOPMENTS LTD

Company Documents

DateDescription
30/06/1430 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/03/1431 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

31/03/1431 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2014

View Document

19/03/1419 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/02/2014

View Document

27/09/1327 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2013

View Document

12/08/1312 August 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/07/139 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/04/133 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/02/2013

View Document

25/09/1225 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2012

View Document

29/02/1229 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/02/2012

View Document

09/02/129 February 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/09/1128 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2011

View Document

06/05/116 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/04/117 April 2011 DIRECTOR APPOINTED PADRAIC MALONEY

View Document

04/04/114 April 2011 DIRECTOR APPOINTED SEAN JOSEPH KENNY

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM, FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY, BELFAST, BT1 3LG

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY SEAMUS LAGAN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SEAMUS LAGAN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH CULLEN

View Document

08/03/118 March 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY APPOINTED JUSTIN DOHERTY

View Document

01/03/111 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/02/1125 February 2011 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 30 September 2008 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER DOHERTY / 06/10/2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM, 41 MAIN STREET, CASTLEDAWSON, CO DERRY, BT45 8AA

View Document

28/01/1128 January 2011 ORDER OF COURT - DISSOLUTION VOID

View Document

08/10/108 October 2010 STRUCK OFF AND DISSOLVED

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

30/07/0930 July 2009 CHANGE OF DIRS/SEC

View Document

19/05/0919 May 2009 STATUTORY DECLARATION

View Document

12/05/0912 May 2009 CHANGE OF DIRS/SEC

View Document

30/04/0930 April 2009 30/09/06 ANNUAL RETURN FORM

View Document

30/04/0930 April 2009 CHANGE OF DIRS/SEC

View Document

29/04/0929 April 2009 30/09/06 ANNUAL ACCTS

View Document

29/04/0929 April 2009 30/09/07 ANNUAL ACCTS

View Document

29/04/0929 April 2009 30/09/08 ANNUAL ACCTS

View Document

08/04/088 April 2008 PARS RE MORTAGE

View Document

20/11/0720 November 2007 CHANGE OF DIRS/SEC

View Document

20/11/0720 November 2007 30/09/07

View Document

17/10/0717 October 2007 SPECIAL/EXTRA RESOLUTION

View Document

25/09/0725 September 2007 CHANGE OF DIRS/SEC

View Document

01/06/071 June 2007 CHANGE OF DIRS/SEC

View Document

01/06/071 June 2007 CHANGE OF DIRS/SEC

View Document

17/04/0717 April 2007 CHANGE OF DIRS/SEC

View Document

17/04/0717 April 2007 CHANGE IN SIT REG ADD

View Document

13/04/0713 April 2007 CHANGE OF DIRS/SEC

View Document

05/04/075 April 2007 CHANGE OF DIRS/SEC

View Document

06/10/066 October 2006 30/09/05 ANNUAL ACCTS

View Document

12/01/0612 January 2006 30/09/05 ANNUAL RETURN SHUTTLE

View Document

31/08/0531 August 2005 30/09/04 ANNUAL ACCTS

View Document

20/08/0520 August 2005 CHANGE IN SIT REG ADD

View Document

20/10/0420 October 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

02/02/042 February 2004 RETURN OF ALLOT OF SHARES

View Document

17/10/0317 October 2003 CHANGE IN SIT REG ADD

View Document

17/10/0317 October 2003 CHANGE OF DIRS/SEC

View Document

17/10/0317 October 2003 CHANGE OF DIRS/SEC

View Document

30/09/0330 September 2003 PARS RE DIRS/SIT REG OFF

View Document

30/09/0330 September 2003 DECLN COMPLNCE REG NEW CO

View Document

30/09/0330 September 2003 ARTICLES

View Document

30/09/0330 September 2003 MEMORANDUM

View Document

13/09/0313 September 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information