NATAEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, 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

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

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

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 SAIL ADDRESS CHANGED FROM: 25 ABERFOYLE TERRACE ABERFOYLE TERRACE LONDONDERRY BT48 7NP NORTHERN IRELAND

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/10/159 October 2015 PREVSHO FROM 31/01/2016 TO 31/08/2015

View Document

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

View Accounts

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 25 ABERFOYLE TERRACE 25 ABERFOYLE TERRACE LONDONDERRY BT48 7NP

View Document

10/03/1510 March 2015 SAIL ADDRESS CHANGED FROM: 146 TEMPLEGROVE LONDONDERRY BT48 8SE NORTHERN IRELAND

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1530 January 2015 FIRST GAZETTE

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM PJ MCDERMOTT LTD 146 TEMPLEGROVE L'DERRY N. IRELAND BT48 0QW

View Document

07/03/147 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SAIL ADDRESS CHANGED FROM: C/O BRIAN MCDAID AND COMPANY 19 CLARENDON STREET LONDONDERRY BT48 7EP NORTHERN IRELAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

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

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/118 November 2011 COMPANY NAME CHANGED P.J. MCDERMOTT LTD CERTIFICATE ISSUED ON 08/11/11

View Document

08/11/118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MICHAEL PATRICK HEGARTY

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM AT THE OFFICES OF BRIAN MCDAID & COMPANY 19 CLARENDON STREET DERRY BT48 7EP

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1021 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED NATASHA MCDERMOTT

View Document

16/02/1016 February 2010 SECRETARY APPOINTED PATRICK JOSEPH MCDERMOTT

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCDERMOTT

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL O'BRIEN

View Document

21/02/0921 February 2009 16/01/09 ANNUAL RETURN SHUTTLE

View Document

05/12/085 December 2008 PARS RE MORTAGE

View Document

23/01/0823 January 2008 CHANGE OF DIRS/SEC

View Document

16/01/0816 January 2008 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