MCGUINNESS FLECK FINANCIAL SERVICES LTD

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / EIGHT7 HOLDINGS LIMITED / 01/11/2018

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ASHLEY RITCHIE / 29/11/2018

View Document

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

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

03/08/163 August 2016 COMPANY NAME CHANGED PROPERTY ONE FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 03/08/16

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/03/1519 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Accounts

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 433-435 LISBURN ROAD BELFAST BT9 7EY NORTHERN IRELAND

View Document

20/10/1420 October 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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