INIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2013:AMENDING FORM

View Document

05/08/135 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2013

View Document

24/06/1324 June 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/01/1310 January 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/08/127 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2012

View Document

29/03/1229 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCFEELY

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
C/O BDO
LINDSAY HOUSE 10 CALLENDER STRET
BELFAST
BT1 5BN

View Document

18/01/1218 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
UNIT 30 CAMPSIE INDUSTRIAL ESTATE
MC LEAN ROAD
CO DERRY
BT47 3XX

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

30/09/1130 September 2011 FIRST GAZETTE

View Document

28/09/1128 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MCFEELY / 01/09/2010

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK MCFEELY / 01/09/2010

View Document

05/07/105 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK MCFEELY / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MCFEELY / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCFEELY / 01/10/2009

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK MCFEELY / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCFEELY / 01/10/2009

View Document

06/10/096 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/098 May 2009 30/09/07 ANNUAL ACCTS

View Document

06/05/096 May 2009 26/02/09 ANNUAL RETURN SHUTTLE

View Document

30/05/0830 May 2008 PARS RE MORTAGE

View Document

30/05/0830 May 2008 MORTGAGE SATISFACTION

View Document

08/05/088 May 2008 CHANGE OF DIRS/SEC

View Document

18/04/0818 April 2008 26/02/08 ANNUAL RETURN SHUTTLE

View Document

04/10/074 October 2007 30/09/06 ANNUAL ACCTS

View Document

24/07/0724 July 2007 CHANGE OF DIRS/SEC

View Document

05/07/075 July 2007 PARS RE MORTAGE

View Document

05/07/075 July 2007 PARS RE MORTAGE

View Document

05/07/075 July 2007 PARS RE MORTAGE

View Document

08/03/078 March 2007 26/02/07 ANNUAL RETURN SHUTTLE

View Document

21/09/0621 September 2006 CHANGE IN SIT REG ADD

View Document

19/09/0619 September 2006 30/09/05 ANNUAL ACCTS

View Document

28/07/0628 July 2006 PARS RE MORTAGE

View Document

28/07/0628 July 2006 0000

View Document

06/06/066 June 2006 0000

View Document

02/05/062 May 2006 26/02/06 ANNUAL RETURN SHUTTLE

View Document

03/12/053 December 2005 CHANGE OF DIRS/SEC

View Document

13/08/0513 August 2005 30/09/04 ANNUAL ACCTS

View Document

16/08/0416 August 2004 30/09/03 ANNUAL ACCTS

View Document

12/03/0412 March 2004 26/02/04 ANNUAL RETURN SHUTTLE

View Document

13/03/0313 March 2003 30/09/02 ANNUAL ACCTS

View Document

25/02/0325 February 2003 26/02/03 ANNUAL RETURN SHUTTLE

View Document

28/06/0228 June 2002 30/09/01 ANNUAL ACCTS

View Document

27/03/0227 March 2002 26/02/02 ANNUAL RETURN SHUTTLE

View Document

29/01/0229 January 2002 30/09/00 ANNUAL ACCTS

View Document

02/04/012 April 2001 26/02/01 ANNUAL RETURN SHUTTLE

View Document

03/04/003 April 2000 CHANGE OF ARD

View Document

03/04/003 April 2000 30/09/99 ANNUAL ACCTS

View Document

21/03/0021 March 2000 26/02/00 ANNUAL RETURN SHUTTLE

View Document

26/03/9926 March 1999 CHANGE OF DIRS/SEC

View Document

26/03/9926 March 1999 CHANGE OF DIRS/SEC

View Document

26/03/9926 March 1999 CHANGE OF DIRS/SEC

View Document

26/03/9926 March 1999 UPDATED MEM AND ARTS

View Document

26/03/9926 March 1999 CHANGE IN SIT REG ADD

View Document

26/03/9926 March 1999 SPECIAL/EXTRA RESOLUTION

View Document

26/03/9926 March 1999 SPECIAL/EXTRA RESOLUTION

View Document

26/03/9926 March 1999 NOT OF INCR IN NOM CAP

View Document

26/02/9926 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/02/9926 February 1999 PARS RE DIRS/SIT REG OFF

View Document

26/02/9926 February 1999 DECLN COMPLNCE REG NEW CO

View Document

26/02/9926 February 1999 ARTICLES

View Document

26/02/9926 February 1999 MEMORANDUM

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