FERMANAGH ECONOMIC DEVELOPMENT ORGANISATION LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Appointment of Mr Martin Maguire as a director on 2023-01-03

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Peter Quinn as a director on 2023-01-04

View Document

11/11/2211 November 2022 Termination of appointment of Paul Robinson as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Raymond Farrell as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Frank James Britton as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Brian Mc Caffrey as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of John George Mcelwaine as a director on 2022-11-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM THE INTEC CENTRE 36 EAST BRIDGE STREET ENNISKILLEN CO FERMANAGH BT74 7BT

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 28/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 28/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 28/11/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER QUINN / 15/08/2013

View Document

28/11/1228 November 2012 28/11/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 28/11/11 NO MEMBER LIST

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/02/118 February 2011 DIRECTOR APPOINTED COUNCILLOR PAUL ROBINSON

View Document

08/02/118 February 2011 DIRECTOR APPOINTED COUNCILLOR BRIAN MC CAFFREY

View Document

08/02/118 February 2011 DIRECTOR APPOINTED COUNCILLOR FRANK JAMES BRITTON

View Document

08/02/118 February 2011 DIRECTOR APPOINTED RAYMOND FARRELL

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE MCELWAINE / 02/02/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER QUINN / 02/02/2011

View Document

29/11/1029 November 2010 28/11/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER QUINN

View Document

04/03/104 March 2010 SECRETARY APPOINTED MARTIN MAGUIRE

View Document

19/02/1019 February 2010 28/11/09

View Document

30/09/0930 September 2009 30/11/08 ANNUAL ACCTS

View Document

19/01/0919 January 2009 CHANGE IN SIT REG ADD

View Document

07/12/077 December 2007 CHANGE OF DIRS/SEC

View Document

28/11/0728 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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