FILES 22 LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

31/07/2331 July 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Statement of capital on 2023-04-11

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023

View Document

17/02/2317 February 2023 Satisfaction of charge 4 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 3 in full

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

23/12/2223 December 2022 Amended accounts for a dormant company made up to 2021-09-30

View Document

06/12/226 December 2022 Amended accounts for a dormant company made up to 2020-09-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCONNELL

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O FANE VALLEY CO-OP SOCIETY LIMITED ALEXANDER ROAD ARMAGH BT61 7JJ

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/01/1614 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/01/1415 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN IRVINE

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/05/1014 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1014 May 2010 COMPANY NAME CHANGED ROBERT SANDS, LIMITED CERTIFICATE ISSUED ON 14/05/10

View Document

05/02/105 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / OONAGH CHESNEY / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCONNELL / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LOCKHART / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN IRVINE / 01/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/09/0928 September 2009 PARS RE MORTAGE

View Document

11/03/0911 March 2009 CHANGE IN SIT REG ADD

View Document

04/02/094 February 2009 02/01/09 ANNUAL RETURN SHUTTLE

View Document

27/11/0827 November 2008 WITHDRAW STRIKE OFF

View Document

15/08/0815 August 2008 MORTGAGE SATISFACTION

View Document

07/08/087 August 2008 APP. FOR STRIKE OFF

View Document

12/02/0812 February 2008 02/01/08 ANNUAL RETURN SHUTTLE

View Document

25/10/0725 October 2007 CHANGE OF DIRS/SEC

View Document

30/08/0730 August 2007 AUDITOR RESIGNATION

View Document

01/02/071 February 2007 02/01/07 ANNUAL RETURN SHUTTLE

View Document

08/02/068 February 2006 02/01/06 ANNUAL RETURN SHUTTLE

View Document

18/08/0518 August 2005 30/09/04 ANNUAL ACCTS

View Document

08/09/048 September 2004 30/09/03 ANNUAL ACCTS

View Document

10/02/0410 February 2004 02/01/04 ANNUAL RETURN SHUTTLE

View Document

05/08/035 August 2003 30/09/02 ANNUAL ACCTS

View Document

29/01/0329 January 2003 02/01/03 ANNUAL RETURN SHUTTLE

View Document

07/10/027 October 2002 30/09/01 ANNUAL ACCTS

View Document

21/03/0221 March 2002 02/01/02 ANNUAL RETURN SHUTTLE

View Document

27/07/0127 July 2001 30/09/00 ANNUAL ACCTS

View Document

24/02/0124 February 2001 02/01/01 ANNUAL RETURN SHUTTLE

View Document

19/07/0019 July 2000 30/09/99 ANNUAL ACCTS

View Document

23/01/0023 January 2000 02/01/00 ANNUAL RETURN SHUTTLE

View Document

12/08/9912 August 1999 30/09/98 ANNUAL ACCTS

View Document

20/12/9820 December 1998 02/01/99 ANNUAL RETURN SHUTTLE

View Document

23/06/9823 June 1998 30/09/97 ANNUAL ACCTS

View Document

09/03/989 March 1998 02/01/98 ANNUAL RETURN SHUTTLE

View Document

07/03/987 March 1998 CHANGE OF DIRS/SEC

View Document

17/06/9717 June 1997 30/09/96 ANNUAL ACCTS

View Document

10/01/9710 January 1997 02/01/97 ANNUAL RETURN SHUTTLE

View Document

03/07/963 July 1996 30/09/95 ANNUAL ACCTS

View Document

29/01/9629 January 1996 CHANGE OF DIRS/SEC

View Document

27/01/9627 January 1996 02/01/96 ANNUAL RETURN SHUTTLE

View Document

31/07/9531 July 1995 30/09/94 ANNUAL ACCTS

View Document

09/03/959 March 1995 02/01/95 ANNUAL RETURN SHUTTLE

View Document

29/07/9429 July 1994 30/09/93 ANNUAL ACCTS

View Document

31/01/9431 January 1994 02/01/94 ANNUAL RETURN SHUTTLE

View Document

03/08/933 August 1993 30/09/92 ANNUAL ACCTS

View Document

03/03/933 March 1993 02/01/93 ANNUAL RETURN SHUTTLE

View Document

03/02/933 February 1993 CHANGE OF DIRS/SEC

View Document

03/02/933 February 1993 CHANGE OF DIRS/SEC

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 30/09/91 ANNUAL ACCTS

View Document

12/03/9212 March 1992 02/01/92 ANNUAL RETURN FORM

View Document

13/02/9213 February 1992 PARS RE MORTAGE

View Document

09/09/919 September 1991 30/09/90 ANNUAL ACCTS

View Document

05/07/915 July 1991 02/01/91 ANNUAL RETURN

View Document

29/11/9029 November 1990 CHANGE OF DIRS/SEC

View Document

14/11/9014 November 1990 01/01/90 ANNUAL RETURN

View Document

24/09/9024 September 1990 30/09/89 ANNUAL ACCTS

View Document

31/01/9031 January 1990 24/02/89 ANNUAL RETURN

View Document

23/01/9023 January 1990 30/09/88 ANNUAL ACCTS

View Document

01/06/891 June 1989 11/05/88 ANNUAL RETURN

View Document

08/02/898 February 1989 30/09/87 ANNUAL ACCTS

View Document

08/09/888 September 1988 13/02/87 ANNUAL RETURN

View Document

11/05/8811 May 1988 30/09/86 ANNUAL ACCTS

View Document

28/10/8728 October 1987 12/06/86 ANNUAL RETURN

View Document

19/08/8619 August 1986 CHANGE OF DIRS/SEC

View Document

08/08/868 August 1986 30/09/85 ANNUAL ACCTS

View Document

31/07/8631 July 1986 02/07/85 ANNUAL RETURN

View Document

04/09/854 September 1985 30/09/84 ANNUAL ACCTS

View Document

23/04/8523 April 1985 12/06/84 ANNUAL RETURN

View Document

18/09/8418 September 1984 30/09/83 ANNUAL ACCTS

View Document

18/09/8418 September 1984 25/05/83 ANNUAL RETURN

View Document

30/07/8430 July 1984 PARS RE MORTAGE

View Document

10/05/8310 May 1983 31/12/82 ANNUAL RETURN

View Document

16/12/8216 December 1982 MORTGAGE SATISFACTION

View Document

15/07/8215 July 1982 NOTICE OF ARD

View Document

05/04/825 April 1982 PARTICULARS RE DIRECTORS

View Document

05/04/825 April 1982 PARTICULARS RE DIRECTORS

View Document

05/04/825 April 1982 PARTICULARS RE DIRECTORS

View Document

05/04/825 April 1982 PARTICULARS RE DIRECTORS

View Document

05/04/825 April 1982 PARTICULARS RE DIRECTORS

View Document

05/04/825 April 1982 PARTICULARS RE DIRECTORS

View Document

01/02/821 February 1982 31/12/81 ANNUAL RETURN

View Document

21/05/8121 May 1981 PARTICULARS RE DIRECTORS

View Document

28/10/8028 October 1980 31/12/80 ANNUAL RETURN

View Document

12/02/8012 February 1980 31/12/79 ANNUAL RETURN

View Document

18/10/7918 October 1979 PARS RE MORTAGE

View Document

05/02/795 February 1979 31/12/78 ANNUAL RETURN

View Document

26/01/7826 January 1978 31/12/77 ANNUAL RETURN

View Document

02/02/772 February 1977 31/12/76 ANNUAL RETURN

View Document

29/01/7629 January 1976 31/12/75 ANNUAL RETURN

View Document

05/03/755 March 1975 31/12/74 ANNUAL RETURN

View Document

16/05/7416 May 1974 31/12/73 ANNUAL RETURN

View Document

10/08/7310 August 1973 31/12/72 ANNUAL RETURN

View Document

10/03/7210 March 1972 31/12/71 ANNUAL RETURN

View Document

04/05/714 May 1971 31/12/70 ANNUAL RETURN

View Document

14/04/7014 April 1970 31/12/69 ANNUAL RETURN

View Document

12/03/7012 March 1970 PARTICULARS RE DIRECTORS

View Document

26/03/6926 March 1969 31/12/68 ANNUAL RETURN

View Document

20/02/6820 February 1968 31/12/67 ANNUAL RETURN

View Document

23/02/6723 February 1967 31/12/66 ANNUAL RETURN

View Document

08/03/668 March 1966 31/12/65 ANNUAL RETURN

View Document

27/09/6527 September 1965 PARTICULARS RE DIRECTORS

View Document

17/08/6417 August 1964 SIT OF REG DEB HOLDERS

View Document

22/04/6422 April 1964 PARTICULARS RE DIRECTORS

View Document

22/04/6422 April 1964 31/12/64 ANNUAL RETURN

View Document

07/10/637 October 1963 31/12/63 ANNUAL RETURN

View Document

07/10/637 October 1963 SIT OF REGISTER OF MEMS

View Document

20/11/6220 November 1962 SIT OF REG DEB HOLDERS

View Document

15/10/6215 October 1962 PARTICULARS RE DIRECTORS

View Document

15/10/6215 October 1962 31/12/62 ANNUAL RETURN

View Document

04/04/624 April 1962 SIT OF REGISTER OF MEMS

View Document

15/03/6215 March 1962 31/12/61 ANNUAL RETURN

View Document

23/02/6123 February 1961 31/12/60 ANNUAL RETURN

View Document

24/08/6024 August 1960 SPECIAL/EXTRA RESOLUTION

View Document

18/08/6018 August 1960 PARTICULARS RE DIRECTORS

View Document

01/03/601 March 1960 31/12/59 ANNUAL RETURN

View Document

08/05/588 May 1958 31/12/58 ANNUAL RETURN

View Document

27/05/5727 May 1957 31/12/57 ANNUAL RETURN

View Document

07/09/567 September 1956 31/12/56 ANNUAL RETURN

View Document

06/07/556 July 1955 31/12/55 ANNUAL RETURN

View Document

19/08/5419 August 1954 31/12/54 ANNUAL RETURN

View Document

18/01/5318 January 1953 31/12/53 ANNUAL RETURN

View Document

16/05/5216 May 1952 31/12/52 ANNUAL RETURN

View Document

22/05/5122 May 1951 31/12/51 ANNUAL RETURN

View Document

23/05/5023 May 1950 31/12/50 ANNUAL RETURN

View Document

24/05/4924 May 1949 31/12/49 ANNUAL RETURN

View Document

18/05/4818 May 1948 31/12/48 ANNUAL RETURN

View Document

13/06/4713 June 1947 31/12/47 ANNUAL RETURN

View Document

26/06/4626 June 1946 31/12/46 ANNUAL RETURN

View Document

28/11/4528 November 1945 PARTICULARS RE DIRECTORS

View Document

15/05/4515 May 1945 31/12/45 ANNUAL RETURN

View Document

09/06/449 June 1944 31/12/44 ANNUAL RETURN

View Document

10/01/4410 January 1944 PARTICULARS RE DIRECTORS

View Document

22/12/4322 December 1943 31/12/43 ANNUAL RETURN

View Document

20/07/4220 July 1942 31/12/42 ANNUAL RETURN

View Document

07/07/417 July 1941 31/12/41 ANNUAL RETURN

View Document

05/07/405 July 1940 31/12/40 ANNUAL RETURN

View Document

31/05/3931 May 1939 31/12/39 ANNUAL RETURN

View Document

21/05/3821 May 1938 31/12/38 ANNUAL RETURN

View Document

25/06/3725 June 1937 31/12/37 ANNUAL RETURN

View Document

13/06/3613 June 1936 31/12/36 ANNUAL RETURN

View Document

14/06/3514 June 1935 31/12/35 ANNUAL RETURN

View Document

07/06/347 June 1934 31/12/34 ANNUAL RETURN

View Document

20/06/3320 June 1933 31/12/33 ANNUAL RETURN

View Document

23/03/3323 March 1933 31/12/32 ANNUAL RETURN

View Document

28/08/3128 August 1931 31/12/31 ANNUAL RETURN

View Document

29/05/3029 May 1930 31/12/30 ANNUAL RETURN

View Document

03/10/293 October 1929 31/12/29 ANNUAL RETURN

View Document

19/05/2819 May 1928 31/12/28 ANNUAL RETURN

View Document

10/09/2710 September 1927 31/12/27 ANNUAL RETURN

View Document

14/07/2614 July 1926 31/12/26 ANNUAL RETURN

View Document

12/02/2612 February 1926 31/12/25 ANNUAL RETURN

View Document

16/02/2516 February 1925 SPECIAL/EXTRA RESOLUTION

View Document

20/12/2420 December 1924 RETURN OF ALLOTS (CASH)

View Document

26/11/2426 November 1924 MEMORANDUM

View Document

26/11/2426 November 1924 STATEMENT OF NOMINAL CAP

View Document

26/11/2426 November 1924 PARTICULARS RE DIRECTORS

View Document

26/11/2426 November 1924 SITUATION OF REG OFFICE

View Document

26/11/2426 November 1924 DECL ON COMPL ON INCORP

View Document

26/11/2426 November 1924 ARTICLES

View Document


More Company Information