QUINN GROUP PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Final Gazette dissolved following liquidation |
14/08/2514 August 2025 New | Final Gazette dissolved following liquidation |
14/05/2514 May 2025 | Return of final meeting in a members' voluntary winding up |
04/03/254 March 2025 | Registered office address changed from C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast County Antrim BT1 4GB to Suite 402 the Kelvin 17-25 College Square East Belfast BT1 6DH on 2025-03-04 |
04/10/244 October 2024 | Registered office address changed from C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast County Antrim BT1 4GB on 2024-10-04 |
04/10/244 October 2024 | Resolutions |
04/10/244 October 2024 | Appointment of a liquidator |
04/10/244 October 2024 | Declaration of solvency |
03/09/243 September 2024 | Resolutions |
02/09/242 September 2024 | Satisfaction of charge 2 in full |
02/09/242 September 2024 | Statement of capital following an allotment of shares on 2024-08-27 |
02/09/242 September 2024 | Satisfaction of charge 3 in full |
20/10/2320 October 2023 | Accounts for a small company made up to 2022-12-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
03/07/233 July 2023 | Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 2023-07-03 |
15/05/2315 May 2023 | Registered office address changed from C/O Tughans Solicitors Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG to The Ewart 3 Bedford Square Belfast BT2 7EP on 2023-05-15 |
09/03/239 March 2023 | Satisfaction of charge 1 in full |
09/03/239 March 2023 | Part of the property or undertaking has been released and no longer forms part of charge 2 |
09/03/239 March 2023 | Part of the property or undertaking has been released and no longer forms part of charge 3 |
04/10/224 October 2022 | Accounts for a small company made up to 2021-12-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
06/01/226 January 2022 | Accounts for a small company made up to 2020-12-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
17/06/1517 June 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
26/03/1526 March 2015 | SECRETARY APPOINTED MRS MAIREAD GALLIGAN |
28/10/1428 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
21/10/1421 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM GORTMULLAN DERRYLIN CO FERMANAGH BT92 9AU |
08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR BRYAN O'NEILL |
08/01/148 January 2014 | APPOINTMENT TERMINATED, SECRETARY BRYAN O'NEILL |
08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR RORY O'FERRALL |
08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE |
14/11/1314 November 2013 | DIRECTOR APPOINTED MR ROBERT DIX |
23/10/1323 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
27/09/1327 September 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
24/10/1224 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
08/08/128 August 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
09/05/129 May 2012 | ARTICLES OF ASSOCIATION |
20/02/1220 February 2012 | Annual return made up to 30 September 2011 with full list of shareholders |
14/02/1214 February 2012 | ALTER ARTICLES 07/02/2012 |
14/12/1114 December 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
01/11/111 November 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
06/09/116 September 2011 | ARTICLES OF ASSOCIATION |
06/09/116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR COLETTE QUINN |
06/09/116 September 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/09/116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LUNNEY |
10/05/1110 May 2011 | DIRECTOR APPOINTED AIDAN O'HOGAN |
05/05/115 May 2011 | SECRETARY APPOINTED BRYAN O'NEILL |
05/05/115 May 2011 | DIRECTOR APPOINTED RORY O'FERRALL |
05/05/115 May 2011 | DIRECTOR APPOINTED BRYAN O'NEILL |
05/05/115 May 2011 | DIRECTOR APPOINTED PATRICK MCCANN |
05/05/115 May 2011 | DIRECTOR APPOINTED RICHARD GEORGE |
05/05/115 May 2011 | APPOINTMENT TERMINATED, SECRETARY DARA O'REILLY |
26/10/1026 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN JOSEPH LUNNEY / 30/09/2010 |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DARA O'REILLY / 30/09/2010 |
22/11/0922 November 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DARA O'REILLY / 01/01/2009 |
18/11/0918 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
24/03/0924 March 2009 | CHANGE OF DIRS/SEC |
24/03/0924 March 2009 | CHANGE OF DIRS/SEC |
24/03/0924 March 2009 | CHANGE OF DIRS/SEC |
27/11/0827 November 2008 | 30/09/08 |
06/11/086 November 2008 | 31/12/07 ANNUAL ACCTS |
05/11/085 November 2008 | 30/09/08 ANNUAL RETURN SHUTTLE |
07/11/077 November 2007 | 31/12/06 ANNUAL ACCTS |
26/10/0726 October 2007 | 30/09/07 ANNUAL RETURN SHUTTLE |
26/10/0626 October 2006 | 30/09/06 ANNUAL RETURN SHUTTLE |
10/10/0610 October 2006 | 31/12/05 ANNUAL ACCTS |
23/11/0523 November 2005 | 31/12/04 ANNUAL ACCTS |
10/11/0510 November 2005 | 30/09/05 ANNUAL RETURN SHUTTLE |
19/05/0519 May 2005 | CHANGE IN SIT REG ADD |
16/04/0516 April 2005 | CHANGE OF DIRS/SEC |
28/10/0428 October 2004 | 30/09/04 ANNUAL RETURN SHUTTLE |
28/10/0428 October 2004 | 31/12/03 ANNUAL ACCTS |
03/06/043 June 2004 | PARS RE MORTAGE |
24/10/0324 October 2003 | 31/12/02 ANNUAL ACCTS |
27/01/0327 January 2003 | CERT REG OF CHARGE IN GB |
27/01/0327 January 2003 | CERT REG OF CHARGE IN GB |
27/01/0327 January 2003 | PARS RE MORTAGE |
27/01/0327 January 2003 | PARS RE MORTAGE |
24/01/0324 January 2003 | CHANGE OF DIRS/SEC |
23/01/0323 January 2003 | CHANGE IN SIT REG ADD |
23/01/0323 January 2003 | CHANGE OF DIRS/SEC |
23/01/0323 January 2003 | CHANGE OF DIRS/SEC |
23/01/0323 January 2003 | CHANGE OF DIRS/SEC |
23/01/0323 January 2003 | CHANGE OF DIRS/SEC |
23/01/0323 January 2003 | CHANGE OF DIRS/SEC |
23/01/0323 January 2003 | CHANGE OF DIRS/SEC |
14/01/0314 January 2003 | RESOLUTION TO CHANGE NAME |
14/01/0314 January 2003 | SPECIAL/EXTRA RESOLUTION |
14/01/0314 January 2003 | UPDATED MEM AND ARTS |
14/01/0314 January 2003 | CERT CHANGE |
14/01/0314 January 2003 | CERT CHANGE |
11/12/0211 December 2002 | 11/12/02 ANNUAL RETURN SHUTTLE |
11/12/0111 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/12/0111 December 2001 | MEMORANDUM |
11/12/0111 December 2001 | DECLN COMPLNCE REG NEW CO |
11/12/0111 December 2001 | ARTICLES |
11/12/0111 December 2001 | PARS RE DIRS/SIT REG OFF |
More Company Information
Recently Viewed
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