HJ CONTRACTS (NI) LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY OLIVIA MCSTAY

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE O'HARE / 02/10/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOSEPH O'HARE / 02/10/2015

View Document

14/08/1514 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/09/1313 September 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS OLIVIA O/HARE / 17/04

View Document

12/09/1112 September 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE O'HARE / 07/06/2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA O/HARE / 07/06

View Document

21/01/1121 January 2011 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 Annual return made up to 7 June 2007 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 7 June 2009 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 7 June 2008 with full list of shareholders

View Document

28/04/0928 April 2009 31/10/08 ANNUAL ACCTS

View Document

15/05/0815 May 2008 31/10/07 ANNUAL ACCTS

View Document

24/08/0724 August 2007 CHANGE OF ARD

View Document

13/06/0613 June 2006 CHANGE OF DIRS/SEC

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information