MAY DEVELOPMENTS (N.I.) LTD
Company Documents
| Date | Description |
|---|---|
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 15/12/2115 December 2021 | Termination of appointment of Shane Michael Mcguinness as a director on 2021-02-25 |
| 29/04/2129 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 21/04/2121 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE NI0541560003 |
| 02/04/212 April 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
| 03/03/213 March 2021 | DIRECTOR APPOINTED MR SHANE MICHAEL MCGUINNESS |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 30/01/1930 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0541560001 |
| 10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0541560002 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/01/1810 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 12/01/1712 January 2017 | CURREXT FROM 31/03/2017 TO 30/04/2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/10/1514 October 2015 | SECRETARY APPOINTED MRS MARY MCGUINNESS |
| 14/04/1514 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 43 FORKHILL ROAD NEWRY BT35 8QX |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGUINNESS |
| 08/12/148 December 2014 | DIRECTOR APPOINTED MR LAURENCE OLIVER MCGUINNESS |
| 14/05/1414 May 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MCGUINNESS |
| 14/05/1414 May 2014 | APPOINTMENT TERMINATED, SECRETARY MARY MCGUINESS |
| 14/05/1414 May 2014 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE MCGUINNESS |
| 14/05/1414 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 07/05/147 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/03/1328 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 12/12/1212 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 20/04/1220 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/04/1114 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 16/03/1116 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 03/12/103 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARY MCGUINESS / 22/03/2010 |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MCGUINNESS / 22/03/2010 |
| 22/03/1022 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
| 06/06/096 June 2009 | 31/03/09 ANNUAL ACCTS |
| 05/03/095 March 2009 | 04/03/09 ANNUAL RETURN SHUTTLE |
| 24/10/0824 October 2008 | 31/03/08 ANNUAL ACCTS |
| 30/01/0830 January 2008 | 31/03/07 ANNUAL ACCTS |
| 27/04/0727 April 2007 | 04/03/07 ANNUAL RETURN SHUTTLE |
| 28/06/0628 June 2006 | 31/03/06 ANNUAL ACCTS |
| 20/06/0620 June 2006 | CHANGE OF DIRS/SEC |
| 01/04/061 April 2006 | 04/03/06 ANNUAL RETURN SHUTTLE |
| 04/03/054 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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