MCGUINNESS FLECK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Confirmation statement made on 2024-11-03 with updates |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
18/01/2418 January 2024 | Confirmation statement made on 2023-11-03 with updates |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/01/2311 January 2023 | Registered office address changed from 433-435 Lisburn Road Belfast BT9 7EY to 7 Pattons Lane Holywood Co. Down BT18 9FX on 2023-01-11 |
11/01/2311 January 2023 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Confirmation statement made on 2021-10-20 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
26/11/2026 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCGUINNESS / 04/11/2019 |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / EIGHT7 HOLDINGS LIMITED / 01/11/2018 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
01/11/191 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEX FLECK |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY RITCHIE |
28/11/1728 November 2017 | DIRECTOR APPOINTED MR ALEX FLECK |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/08/163 August 2016 | COMPANY NAME CHANGED PROPERTY ONE LTD CERTIFICATE ISSUED ON 03/08/16 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/06/1615 June 2016 | DIRECTOR APPOINTED MR STEVE MCGUINNESS |
08/12/158 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | DISS40 (DISS40(SOAD)) |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/10/1527 October 2015 | FIRST GAZETTE |
05/01/155 January 2015 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/04/1415 April 2014 | COMPANY NAME CHANGED PROPERTY ONE (ACQUISITIONS) LTD CERTIFICATE ISSUED ON 15/04/14 |
24/10/1324 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/03/1313 March 2013 | DIRECTOR APPOINTED MISS ASHLEY RITCHIE |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVE MCGUINNESS |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, SECRETARY PATRICIA MCGUINNESS |
12/11/1212 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
01/11/121 November 2012 | SECOND FILING WITH MUD 20/10/11 FOR FORM AR01 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 445 LISBURN ROAD BELFAST CO. ANTRIM BT9 7EY |
10/01/1110 January 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGUINNESS / 19/05/2010 |
05/11/095 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MCGUINESS / 01/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGUINNESS / 01/10/2009 |
03/11/093 November 2009 | Annual return made up to 20 October 2008 with full list of shareholders |
03/11/093 November 2009 | Annual return made up to 20 October 2007 with full list of shareholders |
02/09/092 September 2009 | 31/10/08 ANNUAL ACCTS |
03/09/083 September 2008 | 31/10/07 ANNUAL ACCTS |
08/10/078 October 2007 | 31/10/06 ANNUAL ACCTS |
17/11/0617 November 2006 | 20/10/06 ANNUAL RETURN SHUTTLE |
23/10/0623 October 2006 | CHANGE IN SIT REG ADD |
15/09/0615 September 2006 | 31/10/05 ANNUAL ACCTS |
10/01/0610 January 2006 | 20/10/05 ANNUAL RETURN SHUTTLE |
29/07/0529 July 2005 | 31/10/04 ANNUAL ACCTS |
14/12/0414 December 2004 | 20/10/04 ANNUAL RETURN SHUTTLE |
31/10/0331 October 2003 | CHANGE OF DIRS/SEC |
20/10/0320 October 2003 | ARTICLES |
20/10/0320 October 2003 | DECLN COMPLNCE REG NEW CO |
20/10/0320 October 2003 | MEMORANDUM |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/10/0320 October 2003 | PARS RE DIRS/SIT REG OFF |
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