NU-WAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR AARON MCVITTY

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1429 May 2014 Annual return made up to 23 November 2012 with full list of shareholders

View Document

28/05/1428 May 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 23/11/11 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

04/03/114 March 2011 DIRECTOR APPOINTED JAMES JOSEPH TOHILL

View Document

04/03/114 March 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1125 February 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK REID

View Document

02/11/102 November 2010 SECRETARY APPOINTED ARTHUR RAYMOND MCILRATH

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH BRENNAN

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK REID

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR FELIX BRENNAN

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

13/05/1013 May 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED ARTHUR RAYMOND MCILRATH

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY ARTHUR MCILRATH

View Document

07/05/107 May 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/12/083 December 2008 23/11/08 ANNUAL RETURN SHUTTLE

View Document

26/09/0826 September 2008 29/02/08 ANNUAL ACCTS

View Document

10/07/0810 July 2008 CHANGE OF ARD

View Document

14/04/0814 April 2008 0000

View Document

18/12/0718 December 2007 23/11/07 ANNUAL RETURN SHUTTLE

View Document

30/11/0730 November 2007 CHANGE OF DIRS/SEC

View Document

14/05/0714 May 2007 PARS RE MORTAGE

View Document

13/04/0713 April 2007 PARS RE MORTAGE

View Document

06/12/066 December 2006 CHANGE OF DIRS/SEC

View Document

06/12/066 December 2006 CHANGE OF DIRS/SEC

View Document

06/12/066 December 2006 CHANGE IN SIT REG ADD

View Document

06/12/066 December 2006 CHANGE OF DIRS/SEC

View Document

06/12/066 December 2006 CHANGE OF DIRS/SEC

View Document

23/11/0623 November 2006 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