MCBRIEN & MCSORLEY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a members' voluntary winding up

View Document

23/09/2423 September 2024 Appointment of a liquidator

View Document

23/09/2423 September 2024 Declaration of solvency

View Document

23/09/2423 September 2024 Resolutions

View Document

20/09/2420 September 2024 Registered office address changed from Office 8 Springrowth House Balliniska Road Derry BT48 0GG to 101 Spencer Road Derry BT47 6AE on 2024-09-20

View Document

11/06/2411 June 2024 Satisfaction of charge 4 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 1 in full

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/02/1610 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY DOLORES MCBRIEN

View Document

04/03/144 March 2014 SECRETARY APPOINTED MR KIERAN MCBRIEN

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN MC BRIEN / 31/08/2010

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DOLORES MCBRIEN / 31/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/1018 May 2010 Annual return made up to 3 January 2009 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 7 ARDEN PLACE CULMORE ROAD DERRY BT48 8JN

View Document

25/08/0925 August 2009 31/08/08 ANNUAL ACCTS

View Document

03/07/083 July 2008 31/08/07 ANNUAL ACCTS

View Document

12/06/0812 June 2008 03/01/08 ANNUAL RETURN SHUTTLE

View Document

29/06/0729 June 2007 31/08/06 ANNUAL ACCTS

View Document

01/05/071 May 2007 MORTGAGE SATISFACTION

View Document

25/01/0725 January 2007 03/01/07 ANNUAL RETURN SHUTTLE

View Document

18/07/0618 July 2006 31/08/05 ANNUAL ACCTS

View Document

25/05/0625 May 2006 03/01/06 ANNUAL RETURN SHUTTLE

View Document

12/10/0512 October 2005 03/01/05 ANNUAL RETURN SHUTTLE

View Document

23/09/0523 September 2005 31/08/04 ANNUAL ACCTS

View Document

14/10/0414 October 2004 PARS RE MORTAGE

View Document

04/10/044 October 2004 31/08/03 ANNUAL ACCTS

View Document

28/01/0428 January 2004 03/01/04 ANNUAL RETURN SHUTTLE

View Document

29/09/0329 September 2003 31/08/02 ANNUAL ACCTS

View Document

29/09/0329 September 2003 CHANGE OF DIRS/SEC

View Document

10/02/0310 February 2003 RET BY CO PURCH OWN SHARS

View Document

09/02/039 February 2003 03/01/03 ANNUAL RETURN SHUTTLE

View Document

10/07/0210 July 2002 31/08/01 ANNUAL ACCTS

View Document

15/02/0215 February 2002 03/01/02 ANNUAL RETURN SHUTTLE

View Document

15/09/0115 September 2001 31/08/00 ANNUAL ACCTS

View Document

22/05/0122 May 2001 PARS RE MORTAGE

View Document

08/05/018 May 2001 PARS RE MORTAGE

View Document

26/01/0126 January 2001 03/01/01 ANNUAL RETURN SHUTTLE

View Document

22/11/0022 November 2000 CHANGE IN SIT REG ADD

View Document

08/09/008 September 2000 31/08/99 ANNUAL ACCTS

View Document

10/02/0010 February 2000 03/01/00 ANNUAL RETURN SHUTTLE

View Document

24/09/9924 September 1999 31/08/98 ANNUAL ACCTS

View Document

24/03/9924 March 1999 PARS RE MORTAGE

View Document

14/01/9914 January 1999 03/01/99 ANNUAL RETURN SHUTTLE

View Document

24/06/9824 June 1998 31/08/97 ANNUAL ACCTS

View Document

21/01/9821 January 1998 03/01/98 ANNUAL RETURN SHUTTLE

View Document

05/08/975 August 1997 PARS RE MORTAGE

View Document

24/07/9724 July 1997 31/08/96 ANNUAL ACCTS

View Document

12/03/9712 March 1997 03/01/97 ANNUAL RETURN SHUTTLE

View Document

04/07/964 July 1996 31/08/95 ANNUAL ACCTS

View Document

01/02/961 February 1996 03/01/96 ANNUAL RETURN SHUTTLE

View Document

06/07/956 July 1995 31/08/94 ANNUAL ACCTS

View Document

15/06/9515 June 1995 PARS RE MORTAGE

View Document

18/01/9518 January 1995 03/01/95 ANNUAL RETURN SHUTTLE

View Document

07/06/947 June 1994 31/08/93 ANNUAL ACCTS

View Document

03/02/943 February 1994 03/01/94 ANNUAL RETURN SHUTTLE

View Document

09/11/939 November 1993 31/08/92 ANNUAL ACCTS

View Document

16/07/9316 July 1993 PARS RE MORTAGE

View Document

24/02/9324 February 1993 03/01/93 ANNUAL RETURN SHUTTLE

View Document

22/07/9222 July 1992 03/01/92 ANNUAL RETURN FORM

View Document

22/07/9222 July 1992 31/08/91 ANNUAL ACCTS

View Document

02/03/912 March 1991 03/01/91 ANNUAL RETURN

View Document

02/03/912 March 1991 RETURN OF ALLOT OF SHARES

View Document

27/02/9127 February 1991 31/08/90 ANNUAL ACCTS

View Document

22/02/9022 February 1990 CHANGE OF ARD DURING ARP

View Document

17/02/9017 February 1990 03/01/90 ANNUAL RETURN

View Document

23/01/9023 January 1990 31/08/89 ANNUAL ACCTS

View Document

22/06/8922 June 1989 10/01/89 ANNUAL RETURN

View Document

25/10/8825 October 1988 CHANGE OF DIRS/SEC

View Document

25/10/8825 October 1988 UPDATED MEM AND ARTS

View Document

25/10/8825 October 1988 CHANGE IN SIT REG ADD

View Document

25/10/8825 October 1988 CHANGE OF DIRS/SEC

View Document

20/10/8820 October 1988 SPECIAL/EXTRA RESOLUTION

View Document

26/09/8826 September 1988 RESOLUTION TO CHANGE NAME

View Document

09/10/879 October 1987 PARS RE DIRS/SIT REG OFF

View Document

09/10/879 October 1987 ARTICLES

View Document

09/10/879 October 1987 STATEMENT OF NOMINAL CAP

View Document

09/10/879 October 1987 MEMORANDUM

View Document

09/10/879 October 1987 DECLN COMPLNCE REG NEW CO

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