SHERGRIM PROPERTIES LIMITED

Company Documents

DateDescription
25/06/2125 June 2021 Final Gazette dissolved following liquidation

View Document

25/06/2125 June 2021 Final Gazette dissolved following liquidation

View Document

26/06/1826 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

05/07/165 July 2016 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 23/06/2016

View Document

05/07/165 July 2016 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 23/05/2016

View Document

05/07/165 July 2016 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009027

View Document

02/06/162 June 2016 ORDER OF COURT TO WIND UP

View Document

02/06/152 June 2015 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 24/05/2015

View Document

12/06/1412 June 2014 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 24/05/2014

View Document

13/06/1313 June 2013 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 24/05/2013

View Document

31/05/1231 May 2012 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 24/05/2012

View Document

14/06/1114 June 2011 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 24/05/2011

View Document

19/08/1019 August 2010 ADMINISTRATIVE RECEIVERS REPORT/CREDITORS REPORT/3.04(NI)

View Document

18/06/1018 June 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM SHERGRIM MOUNTJOY EAST OMAGH COUNTY TYRONE BT79 7JD

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES OWEN MCCANN / 01/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM BENJAMIN WILSON / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC O'NEIL CUNNINGHAM / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON CUNNINGHAM / 01/01/2010

View Document

03/04/093 April 2009 03/03/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

09/01/099 January 2009 CHANGE OF DIRS/SEC

View Document

11/07/0811 July 2008 03/03/08

View Document

15/11/0715 November 2007 31/03/07 ANNUAL ACCTS

View Document

30/05/0730 May 2007 03/03/07 ANNUAL RETURN SHUTTLE

View Document

30/05/0730 May 2007 CHANGE OF DIRS/SEC

View Document

25/05/0725 May 2007 CHANGE OF DIRS/SEC

View Document

24/04/0724 April 2007 PARS RE MORTAGE

View Document

11/01/0711 January 2007 31/03/06 ANNUAL ACCTS

View Document

05/01/075 January 2007 PARS RE MORTAGE

View Document

05/04/065 April 2006 03/03/06 ANNUAL RETURN SHUTTLE

View Document

15/12/0515 December 2005 31/03/05 ANNUAL ACCTS

View Document

20/10/0520 October 2005 03/03/05 ANNUAL RETURN SHUTTLE

View Document

22/10/0422 October 2004 31/03/04 ANNUAL ACCTS

View Document

06/01/046 January 2004 31/03/03 ANNUAL ACCTS

View Document

14/11/0214 November 2002 31/03/02 ANNUAL ACCTS

View Document

25/09/0225 September 2002 CHANGE OF DIRS/SEC

View Document

12/03/0212 March 2002 03/03/02 ANNUAL RETURN SHUTTLE

View Document

12/03/0212 March 2002 RETURN OF ALLOT OF SHARES

View Document

09/01/029 January 2002 CHANGE OF DIRS/SEC

View Document

09/01/029 January 2002 CHANGE OF DIRS/SEC

View Document

03/10/013 October 2001 PARS RE MORTAGE

View Document

03/10/013 October 2001 PARS RE MORTAGE

View Document

03/09/013 September 2001 CHANGE OF DIRS/SEC

View Document

03/09/013 September 2001 CHANGE OF DIRS/SEC

View Document

22/06/0122 June 2001 31/03/01 ANNUAL ACCTS

View Document

10/05/0110 May 2001 03/03/01 ANNUAL RETURN SHUTTLE

View Document

21/05/0021 May 2000 SPECIAL/EXTRA RESOLUTION

View Document

21/05/0021 May 2000 31/03/00 ANNUAL ACCTS

View Document

24/03/0024 March 2000 03/03/00 ANNUAL RETURN SHUTTLE

View Document

11/05/9911 May 1999 RETURN OF ALLOT OF SHARES

View Document

11/05/9911 May 1999 CHANGE OF DIRS/SEC

View Document

11/05/9911 May 1999 CHANGE OF DIRS/SEC

View Document

03/03/993 March 1999 PARS RE DIRS/SIT REG OFF

View Document

03/03/993 March 1999 MEMORANDUM

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/993 March 1999 DECLN COMPLNCE REG NEW CO

View Document

03/03/993 March 1999 ARTICLES

View Document


More Company Information