ROY FERGUSON DEVELOPMENTS LTD

Company Documents

DateDescription
19/04/1619 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2016

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
C/O KEENAN CORPORATE FINANCE LIMITED ARTHUR HOUSE
ARTHUR STREET
BELFAST
ANTRIM
BT1 4GB

View Document

21/10/1521 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2015

View Document

29/09/1529 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/04/1521 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015

View Document

27/10/1427 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2014

View Document

13/10/1413 October 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/04/1423 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2014

View Document

07/03/147 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/10/1330 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2013

View Document

30/05/1330 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/05/1322 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)

View Document

11/04/1311 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 38 PARK ROAD DROMARA CO DOWN BT25 2JW

View Document

19/11/1219 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

10/11/1110 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

09/12/109 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

26/01/1026 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROY FERGUSION / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY FERGUSON / 18/11/2009

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

02/09/092 September 2009 31/10/08 ANNUAL ACCTS

View Document

17/08/0917 August 2009 MORTGAGE SATISFACTION

View Document

28/05/0928 May 2009 MORTGAGE SATISFACTION

View Document

18/05/0918 May 2009 PARS RE MORTAGE

View Document

22/10/0822 October 2008 22/10/08 ANNUAL RETURN SHUTTLE

View Document

03/09/083 September 2008 31/10/07 ANNUAL ACCTS

View Document

26/06/0826 June 2008 PARS RE MORTAGE

View Document

06/12/076 December 2007 PARS RE MORTAGE

View Document

16/11/0716 November 2007 22/10/07

View Document

15/11/0715 November 2007 PARS RE MORTAGE

View Document

13/11/0713 November 2007 MORTGAGE SATISFACTION

View Document

18/09/0718 September 2007 PARS RE MORTAGE

View Document

17/09/0717 September 2007 PARS RE MORTAGE

View Document

06/09/076 September 2007 31/10/06 ANNUAL ACCTS

View Document

16/08/0716 August 2007 PARS RE MORTAGE

View Document

16/08/0716 August 2007 PARS RE MORTAGE

View Document

28/06/0728 June 2007 PARS RE MORTAGE

View Document

23/02/0723 February 2007 PARS RE MORTAGE

View Document

29/01/0729 January 2007 PARS RE MORTAGE

View Document

31/10/0631 October 2006 PARS RE MORTAGE

View Document

24/10/0624 October 2006 22/10/06 ANNUAL RETURN SHUTTLE

View Document

23/10/0623 October 2006 PARS RE MORTAGE

View Document

20/10/0620 October 2006 PARS RE MORTAGE

View Document

21/08/0621 August 2006 31/10/05 ANNUAL ACCTS

View Document

01/02/061 February 2006 PARS RE MORTAGE

View Document

01/02/061 February 2006 PARS RE MORTAGE

View Document

21/11/0521 November 2005 22/10/05 ANNUAL RETURN SHUTTLE

View Document

04/11/054 November 2005 PARS RE MORTAGE

View Document

07/10/057 October 2005 PARS RE MORTAGE

View Document

06/10/056 October 2005 PARS RE MORTAGE

View Document

06/10/056 October 2005 PARS RE MORTAGE

View Document

13/09/0513 September 2005 31/10/04 ANNUAL ACCTS

View Document

31/10/0331 October 2003 CHANGE OF DIRS/SEC

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0322 October 2003 ARTICLES

View Document

22/10/0322 October 2003 PARS RE DIRS/SIT REG OFF

View Document

22/10/0322 October 2003 DECLN COMPLNCE REG NEW CO

View Document

22/10/0322 October 2003 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