PORTAVOGIE & DISTRICT COMMUNITY DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

29/11/2229 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/11/2229 November 2022 Statement of receipts and payments to 2022-11-28

View Document

21/04/2221 April 2022 Statement of receipts and payments to 2022-03-22

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM
C/O ARDS BUSINESS CENTRE LTD
JUBILEE ROAD
NEWTOWNARDS
CO DOWN
BT23 4YH

View Document

07/04/177 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/177 April 2017 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

07/04/177 April 2017 STATEMENT OF AFFAIRS/4.20(NI)

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1630 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

09/03/169 March 2016 31/01/16 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/10/152 October 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100309,PR100846

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAIR

View Document

02/04/152 April 2015 31/01/15 NO MEMBER LIST

View Document

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

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 31/01/14 NO MEMBER LIST

View Document

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

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 31/01/13 NO MEMBER LIST

View Document

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

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED HUGH THOMPSON

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN DRYSDALE

View Document

22/02/1222 February 2012 31/01/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAIR / 01/06/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 31/01/11 NO MEMBER LIST

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR LEWIS DUGAN

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE PETRIE

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CULLY / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAIR / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DRYSDALE / 24/03/2010

View Document

24/03/1024 March 2010 31/01/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PALMER / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL BRENDAN DOYLE / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PETRIE / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GEORGE WILLIAM DUGAN / 24/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BRENDAN DOYLE / 24/03/2010

View Document

22/08/0922 August 2009 31/01/09 ANNUAL ACCTS

View Document

10/03/0910 March 2009 31/01/09 ANNUAL RETURN SHUTTLE

View Document

15/10/0815 October 2008 MORTGAGE SATISFACTION

View Document

03/09/083 September 2008 31/01/08 ANNUAL ACCTS

View Document

01/08/081 August 2008 PARS RE MORTAGE

View Document

12/03/0812 March 2008 31/01/08

View Document

12/03/0812 March 2008 CHANGE OF DIRS/SEC

View Document

12/03/0812 March 2008 CHANGE OF DIRS/SEC

View Document

10/08/0710 August 2007 31/01/07 ANNUAL ACCTS

View Document

13/03/0713 March 2007 CHANGE OF DIRS/SEC

View Document

13/03/0713 March 2007 31/01/07 ANNUAL RETURN SHUTTLE

View Document

05/03/075 March 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 CHANGE OF DIRS/SEC

View Document

20/07/0620 July 2006 31/01/06 ANNUAL ACCTS

View Document

14/03/0614 March 2006 CHANGE OF DIRS/SEC

View Document

08/03/068 March 2006 31/01/06 ANNUAL RETURN SHUTTLE

View Document

24/02/0624 February 2006 CHANGE OF DIRS/SEC

View Document

12/12/0512 December 2005 31/01/05 ANNUAL ACCTS

View Document

11/10/0511 October 2005 CHANGE OF DIRS/SEC

View Document

17/09/0417 September 2004 CHANGE OF DIRS/SEC

View Document

17/09/0417 September 2004 CHANGE OF DIRS/SEC

View Document

17/09/0417 September 2004 CHANGE OF DIRS/SEC

View Document

17/09/0417 September 2004 CHANGE OF DIRS/SEC

View Document

30/06/0430 June 2004 31/01/04 ANNUAL ACCTS

View Document

25/06/0425 June 2004 CHANGE OF DIRS/SEC

View Document

01/03/041 March 2004 CHANGE IN SIT REG ADD

View Document

16/02/0416 February 2004 31/01/04 ANNUAL RETURN SHUTTLE

View Document

20/06/0320 June 2003 31/01/03 ANNUAL ACCTS

View Document

12/03/0312 March 2003 CHANGE OF DIRS/SEC

View Document

21/02/0321 February 2003 31/01/03 ANNUAL RETURN SHUTTLE

View Document

10/07/0210 July 2002 31/01/02 ANNUAL ACCTS

View Document

16/02/0216 February 2002 31/01/02 ANNUAL RETURN SHUTTLE

View Document

04/02/024 February 2002 CHANGE OF DIRS/SEC

View Document

12/12/0112 December 2001 31/01/01 ANNUAL ACCTS

View Document

11/02/0111 February 2001 31/01/01 ANNUAL RETURN SHUTTLE

View Document

24/11/0024 November 2000 CHANGE OF DIRS/SEC

View Document

24/11/0024 November 2000 CHANGE OF DIRS/SEC

View Document

02/11/002 November 2000 31/01/00 ANNUAL ACCTS

View Document

13/10/0013 October 2000 UPDATED MEM AND ARTS

View Document

19/09/0019 September 2000 SPECIAL/EXTRA RESOLUTION

View Document

05/07/005 July 2000 CHANGE OF DIRS/SEC

View Document

05/07/005 July 2000 CHANGE OF DIRS/SEC

View Document

11/04/0011 April 2000 PARS RE MORTGAGE DFP

View Document

27/02/0027 February 2000 31/01/00 ANNUAL RETURN SHUTTLE

View Document

21/12/9921 December 1999 CHANGE IN SIT REG ADD

View Document

03/12/993 December 1999 31/01/99 ANNUAL ACCTS

View Document

28/09/9928 September 1999 CHANGE OF DIRS/SEC

View Document

28/09/9928 September 1999 CHANGE OF DIRS/SEC

View Document

13/04/9913 April 1999 31/01/99 ANNUAL RETURN SHUTTLE

View Document

02/12/982 December 1998 31/01/98 ANNUAL ACCTS

View Document

16/06/9816 June 1998 CHANGE OF DIRS/SEC

View Document

16/06/9816 June 1998 CHANGE OF DIRS/SEC

View Document

16/06/9816 June 1998 CHANGE OF DIRS/SEC

View Document

16/06/9816 June 1998 CHANGE OF DIRS/SEC

View Document

16/06/9816 June 1998 CHANGE OF DIRS/SEC

View Document

16/06/9816 June 1998 31/01/98 ANNUAL RETURN SHUTTLE

View Document

12/01/9812 January 1998 CHANGE OF DIRS/SEC

View Document

29/12/9729 December 1997 31/01/97 ANNUAL ACCTS

View Document

14/08/9714 August 1997 CHANGE OF DIRS/SEC

View Document

27/03/9727 March 1997 PARS RE MORTAGE

View Document

12/03/9712 March 1997 31/01/97 ANNUAL RETURN SHUTTLE

View Document

31/01/9631 January 1996 PARS RE DIRS/SIT REG OFF

View Document

31/01/9631 January 1996 ARTICLES

View Document

31/01/9631 January 1996 MEMORANDUM

View Document

31/01/9631 January 1996 DECLN COMPLNCE REG NEW CO

View Document


More Company Information