MAY DEVELOPMENTS (N.I.) LTD

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Termination of appointment of Shane Michael Mcguinness as a director on 2021-02-25

View Document

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

21/04/2121 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI0541560003

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR SHANE MICHAEL MCGUINNESS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0541560001

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0541560002

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MRS MARY MCGUINNESS

View Document

14/04/1514 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 43 FORKHILL ROAD NEWRY BT35 8QX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGUINNESS

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR LAURENCE OLIVER MCGUINNESS

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER MCGUINNESS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY MARY MCGUINESS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MCGUINNESS

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY MCGUINESS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MCGUINNESS / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

06/06/096 June 2009 31/03/09 ANNUAL ACCTS

View Document

05/03/095 March 2009 04/03/09 ANNUAL RETURN SHUTTLE

View Document

24/10/0824 October 2008 31/03/08 ANNUAL ACCTS

View Document

30/01/0830 January 2008 31/03/07 ANNUAL ACCTS

View Document

27/04/0727 April 2007 04/03/07 ANNUAL RETURN SHUTTLE

View Document

28/06/0628 June 2006 31/03/06 ANNUAL ACCTS

View Document

20/06/0620 June 2006 CHANGE OF DIRS/SEC

View Document

01/04/061 April 2006 04/03/06 ANNUAL RETURN SHUTTLE

View Document

04/03/054 March 2005 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