NUGENT TRANSPORT LTD

Company Documents

DateDescription
08/08/198 August 2019 CREDITOR'S RETURN OF FINAL MEETING

View Document

08/08/198 August 2019 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/07/2019

View Document

12/12/1812 December 2018 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/11/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 27 MARKET SQUARE DUNGANNON CO TYRONE BT70 1JD

View Document

29/11/1729 November 2017 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/11/2017

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 92 BALLYMOYER ROAD WHITECROSS ARMAGH BT60 2LA

View Document

01/12/161 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/12/161 December 2016 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

01/12/161 December 2016 STATEMENT OF AFFAIRS/4.20(NI)

View Document

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0523500002

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NUGENT (SNR) / 24/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL (SENIOR) NUGENT / 24/03/2010

View Document

05/08/095 August 2009 CHANGE OF DIRS/SEC

View Document

06/07/096 July 2009 28/02/09 ANNUAL ACCTS

View Document

20/02/0920 February 2009 11/11/05 ANNUAL RETURN SHUTTLE

View Document

20/02/0920 February 2009 11/11/06 ANNUAL RETURN SHUTTLE

View Document

20/02/0920 February 2009 11/11/08 ANNUAL RETURN SHUTTLE

View Document

20/02/0920 February 2009 11/11/07 ANNUAL RETURN SHUTTLE

View Document

21/11/0821 November 2008 28/02/08 ANNUAL ACCTS

View Document

30/04/0830 April 2008 28/02/07 ANNUAL ACCTS

View Document

11/01/0711 January 2007 28/02/06 ANNUAL ACCTS

View Document

04/01/074 January 2007 CHANGE OF ARD

View Document

28/11/0628 November 2006 30/11/05 ANNUAL ACCTS

View Document

07/01/057 January 2005 CHANGE IN SIT REG ADD

View Document

07/01/057 January 2005 SPECIAL/EXTRA RESOLUTION

View Document

07/01/057 January 2005 UPDATED MEM AND ARTS

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

07/01/057 January 2005 SPECIAL/EXTRA RESOLUTION

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

07/01/057 January 2005 NOT OF INCR IN NOM CAP

View Document

31/12/0431 December 2004 CERT CHANGE

View Document

31/12/0431 December 2004 RESOLUTION TO CHANGE NAME

View Document

11/11/0411 November 2004 ARTICLES

View Document

11/11/0411 November 2004 PARS RE DIRS/SIT REG OFF

View Document

11/11/0411 November 2004 DECLN COMPLNCE REG NEW CO

View Document

11/11/0411 November 2004 MEMORANDUM

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