MCGURRAN PROPERTIES LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Notice of final meeting of creditors

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN MCGURRAN / 13/04/2018

View Document

08/12/168 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI0534880002

View Document

19/10/1619 October 2016 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 04/09/2016

View Document

05/10/165 October 2016 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/09/1630 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM MAIN STREET DERRYGONNELLY CO FERMANAGH BT93 6HZ

View Document

06/07/166 July 2016 ORDER OF COURT TO WIND UP

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGURRAN

View Document

16/01/1616 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 04/09/2015

View Document

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

View Accounts

10/01/1510 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0534880002

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 DISS40 (DISS40(SOAD))

View Document

20/05/1320 May 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FIRST GAZETTE

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN MCGURRAN / 13/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCGURRAN / 13/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONAN MCGURRAN / 13/08/2010

View Document

09/02/109 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual return made up to 10 January 2008 with full list of shareholders

View Document

23/01/1023 January 2010 Annual return made up to 10 January 2009 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 CHANGE IN SIT REG ADD

View Document

25/06/0825 June 2008 31/01/08 ANNUAL ACCTS

View Document

20/06/0820 June 2008 PARS RE MORTAGE

View Document

08/11/078 November 2007 31/01/07 ANNUAL ACCTS

View Document

22/01/0722 January 2007 10/01/07 ANNUAL RETURN SHUTTLE

View Document

06/11/066 November 2006 31/01/06 ANNUAL ACCTS

View Document

11/04/0611 April 2006 10/01/06 ANNUAL RETURN SHUTTLE

View Document

10/01/0510 January 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