QUINN GROUP PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

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

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Appointment of a liquidator

View Document

04/10/244 October 2024 Declaration of solvency

View Document

03/09/243 September 2024 Resolutions

View Document

02/09/242 September 2024 Satisfaction of charge 2 in full

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

02/09/242 September 2024 Satisfaction of charge 3 in full

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Document

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

View Document

09/03/239 March 2023 Satisfaction of charge 1 in full

View Document

09/03/239 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

09/03/239 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 3

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MRS MAIREAD GALLIGAN

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
GORTMULLAN
DERRYLIN
CO FERMANAGH
BT92 9AU

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN O'NEILL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY BRYAN O'NEILL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR RORY O'FERRALL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR ROBERT DIX

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 ARTICLES OF ASSOCIATION

View Document

20/02/1220 February 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/02/1214 February 2012 ALTER ARTICLES 07/02/2012

View Document

14/12/1114 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/116 September 2011 ARTICLES OF ASSOCIATION

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR COLETTE QUINN

View Document

06/09/116 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN LUNNEY

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED AIDAN O'HOGAN

View Document

05/05/115 May 2011 SECRETARY APPOINTED BRYAN O'NEILL

View Document

05/05/115 May 2011 DIRECTOR APPOINTED RORY O'FERRALL

View Document

05/05/115 May 2011 DIRECTOR APPOINTED BRYAN O'NEILL

View Document

05/05/115 May 2011 DIRECTOR APPOINTED PATRICK MCCANN

View Document

05/05/115 May 2011 DIRECTOR APPOINTED RICHARD GEORGE

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY DARA O'REILLY

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN JOSEPH LUNNEY / 30/09/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DARA O'REILLY / 30/09/2010

View Document

22/11/0922 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DARA O'REILLY / 01/01/2009

View Document

18/11/0918 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

27/11/0827 November 2008 30/09/08

View Document

06/11/086 November 2008 31/12/07 ANNUAL ACCTS

View Document

05/11/085 November 2008 30/09/08 ANNUAL RETURN SHUTTLE

View Document

07/11/077 November 2007 31/12/06 ANNUAL ACCTS

View Document

26/10/0726 October 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

26/10/0626 October 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

10/10/0610 October 2006 31/12/05 ANNUAL ACCTS

View Document

23/11/0523 November 2005 31/12/04 ANNUAL ACCTS

View Document

10/11/0510 November 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

19/05/0519 May 2005 CHANGE IN SIT REG ADD

View Document

16/04/0516 April 2005 CHANGE OF DIRS/SEC

View Document

28/10/0428 October 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

28/10/0428 October 2004 31/12/03 ANNUAL ACCTS

View Document

03/06/043 June 2004 PARS RE MORTAGE

View Document

24/10/0324 October 2003 31/12/02 ANNUAL ACCTS

View Document

27/01/0327 January 2003 CERT REG OF CHARGE IN GB

View Document

27/01/0327 January 2003 CERT REG OF CHARGE IN GB

View Document

27/01/0327 January 2003 PARS RE MORTAGE

View Document

27/01/0327 January 2003 PARS RE MORTAGE

View Document

24/01/0324 January 2003 CHANGE OF DIRS/SEC

View Document

23/01/0323 January 2003 CHANGE IN SIT REG ADD

View Document

23/01/0323 January 2003 CHANGE OF DIRS/SEC

View Document

23/01/0323 January 2003 CHANGE OF DIRS/SEC

View Document

23/01/0323 January 2003 CHANGE OF DIRS/SEC

View Document

23/01/0323 January 2003 CHANGE OF DIRS/SEC

View Document

23/01/0323 January 2003 CHANGE OF DIRS/SEC

View Document

23/01/0323 January 2003 CHANGE OF DIRS/SEC

View Document

14/01/0314 January 2003 RESOLUTION TO CHANGE NAME

View Document

14/01/0314 January 2003 SPECIAL/EXTRA RESOLUTION

View Document

14/01/0314 January 2003 UPDATED MEM AND ARTS

View Document

14/01/0314 January 2003 CERT CHANGE

View Document

14/01/0314 January 2003 CERT CHANGE

View Document

11/12/0211 December 2002 11/12/02 ANNUAL RETURN SHUTTLE

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 MEMORANDUM

View Document

11/12/0111 December 2001 DECLN COMPLNCE REG NEW CO

View Document

11/12/0111 December 2001 ARTICLES

View Document

11/12/0111 December 2001 PARS RE DIRS/SIT REG OFF

View Document


More Company Information