PROVIDENCE RESOURCES (N.I.) LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY CRIONA RYAN

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MR TONY O'REILLY

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED SIMON BRETT

View Document

24/03/1624 March 2016 SECRETARY APPOINTED CRIONA RYAN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAHAM

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM IMPERIAL BUILDINGS 72 HIGH STREET BELFAST BT1 2BE

View Document

16/06/1516 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 13 LOMBARD STREET BELFAST BT1 1RB

View Document

03/07/133 July 2013 13/04/13 NO CHANGES

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED JOHN O'SULLIVAN

View Document

18/05/1218 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP O' QUIGLEY

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED TONY O'REILLY

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ALTER ARTICLES

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

11/06/0911 June 2009 13/04/09 ANNUAL RETURN SHUTTLE

View Document

01/08/081 August 2008 13/04/08 ANNUAL RETURN SHUTTLE

View Document

23/01/0823 January 2008 31/12/06 ANNUAL ACCTS

View Document

06/06/076 June 2007 13/04/07 ANNUAL RETURN SHUTTLE

View Document

20/06/0620 June 2006 13/04/06 ANNUAL RETURN SHUTTLE

View Document

03/05/063 May 2006 PARS RE MORTAGE

View Document

19/04/0619 April 2006 MORTGAGE SATISFACTION

View Document

19/04/0619 April 2006 MORTGAGE SATISFACTION

View Document

15/04/0515 April 2005 31/12/03 ANNUAL ACCTS

View Document

22/07/0422 July 2004 13/04/04 ANNUAL RETURN SHUTTLE

View Document

05/04/045 April 2004 31/12/01 ANNUAL ACCTS

View Document

11/02/0411 February 2004 31/12/02 ANNUAL ACCTS

View Document

15/05/0315 May 2003 13/04/03 ANNUAL RETURN SHUTTLE

View Document

17/10/0217 October 2002 31/12/01 ANNUAL ACCTS

View Document

23/05/0223 May 2002 13/04/02 ANNUAL RETURN SHUTTLE

View Document

11/11/0111 November 2001 31/12/00 ANNUAL ACCTS

View Document

11/11/0111 November 2001

View Document

10/08/0110 August 2001 CHANGE OF DIRS/SEC

View Document

25/07/0125 July 2001 13/04/01 ANNUAL RETURN SHUTTLE

View Document

31/10/0031 October 2000 31/12/99 ANNUAL ACCTS

View Document

02/08/002 August 2000 13/04/00 ANNUAL RETURN SHUTTLE

View Document

02/08/002 August 2000 CHANGE OF DIRS/SEC

View Document

02/08/002 August 2000 CHANGE OF DIRS/SEC

View Document

05/07/995 July 1999 13/04/99 ANNUAL RETURN SHUTTLE

View Document

05/07/995 July 1999 CHANGE OF ARD

View Document

05/07/995 July 1999 31/12/98 ANNUAL ACCTS

View Document

05/07/995 July 1999

View Document

05/07/995 July 1999 CHANGE OF DIRS/SEC

View Document

17/08/9817 August 1998 PARS RE MORTAGE

View Document

24/07/9824 July 1998 13/04/98 ANNUAL RETURN SHUTTLE

View Document

01/07/981 July 1998 31/08/97 ANNUAL ACCTS

View Document

01/07/981 July 1998

View Document

21/01/9821 January 1998 UPDATED MEM AND ARTS

View Document

11/12/9711 December 1997 CHANGE OF DIRS/SEC

View Document

11/12/9711 December 1997 CHANGE OF DIRS/SEC

View Document

11/12/9711 December 1997 CHANGE OF DIRS/SEC

View Document

10/12/9710 December 1997 RESOLUTION TO CHANGE NAME

View Document

23/09/9723 September 1997 PARS RE MORTAGE

View Document

01/09/971 September 1997 MORTGAGE SATISFACTION

View Document

01/09/971 September 1997 MORTGAGE SATISFACTION

View Document

03/07/973 July 1997

View Document

03/07/973 July 1997 31/08/96 ANNUAL ACCTS

View Document

03/07/973 July 1997 13/04/97 ANNUAL RETURN SHUTTLE

View Document

04/07/964 July 1996 31/08/95 ANNUAL ACCTS

View Document

04/07/964 July 1996 CHANGE OF DIRS/SEC

View Document

04/07/964 July 1996 13/04/96 ANNUAL RETURN SHUTTLE

View Document

28/11/9528 November 1995 MORTGAGE SATISFACTION

View Document

28/11/9528 November 1995 PARS RE MORTAGE

View Document

01/08/951 August 1995 CHANGE OF DIRS/SEC

View Document

07/07/957 July 1995 13/04/95 ANNUAL RETURN SHUTTLE

View Document

07/07/957 July 1995 CHANGE OF DIRS/SEC

View Document

07/07/957 July 1995 CHANGE OF DIRS/SEC

View Document

07/07/957 July 1995 CHANGE OF DIRS/SEC

View Document

04/07/954 July 1995 31/08/94 ANNUAL ACCTS

View Document

04/07/944 July 1994 13/04/94 ANNUAL RETURN SHUTTLE

View Document

01/07/941 July 1994 31/08/93 ANNUAL ACCTS

View Document

08/07/938 July 1993 CHANGE OF DIRS/SEC

View Document

08/07/938 July 1993 CHANGE OF DIRS/SEC

View Document

08/07/938 July 1993 CHANGE OF DIRS/SEC

View Document

01/07/931 July 1993 31/08/92 ANNUAL ACCTS

View Document

01/07/931 July 1993 13/04/93 ANNUAL RETURN SHUTTLE

View Document

08/06/938 June 1993 PARS RE MORTAGE

View Document

18/03/9318 March 1993 UPDATED MEM AND ARTS

View Document

18/03/9318 March 1993 RESOLUTION TO CHANGE NAME

View Document

09/07/929 July 1992 CHANGE OF DIRS/SEC

View Document

09/07/929 July 1992 31/08/91 ANNUAL ACCTS

View Document

09/07/929 July 1992 13/04/90 ANNUAL RETURN FORM

View Document

09/07/929 July 1992 13/04/91 ANNUAL RETURN FORM

View Document

07/07/927 July 1992 13/04/92 ANNUAL RETURN FORM

View Document

07/07/927 July 1992 PARS RE MORTAGE

View Document

17/09/9117 September 1991 31/08/90 ANNUAL ACCTS

View Document

09/10/909 October 1990 31/08/89 ANNUAL ACCTS

View Document

16/10/8916 October 1989 13/04/89 ANNUAL RETURN

View Document

13/10/8913 October 1989 31/08/88 ANNUAL ACCTS

View Document

16/11/8816 November 1988 CHANGE OF ARD DURING ARP

View Document

04/11/884 November 1988 31/08/87 ANNUAL ACCTS

View Document

02/11/882 November 1988 11/04/88 ANNUAL RETURN

View Document

27/11/8627 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8627 November 1986 MEMORANDUM

View Document

27/11/8627 November 1986 PARS RE DIRS/SIT REG OFF

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

View Document

27/11/8627 November 1986 ARTICLES

View Document

27/11/8627 November 1986 DECLN COMPLNCE REG NEW CO

View Document

27/11/8627 November 1986 STATEMENT OF NOMINAL CAP

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