WM. MAGNER LIMITED

Company Documents

DateDescription
22/02/1322 February 2013 BR008150 BRANCH CLOSED
FC025915 COMPANY CLOSED
31/12/2011

View Document

09/03/119 March 2011 CHANGE OF ADDRESS 01/04/10
THE GRANGE STILLORGAN ROAD, BLACKROCK, CO DUBLIN, IRELAND

View Document

11/02/0911 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

11/02/0911 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0911 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/08

View Document

11/02/0911 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

10/02/0910 February 2009 CHANGE OF ADDRESS 01/12/08
BRANCH REGISTRATION, REFER TO PARENT REGISTRY, IRELAND

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE PRATT

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN MCGUINNESS

View Document

10/02/0910 February 2009 OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/07/0518 July 2005 SEC CHANGE IN PARTIC 01/06/05
O'KELLY
NOREEN

View Document

25/04/0525 April 2005 BR008150 PAR APPOINTED
HEATON
MIKE
30 GRAND CRESCENT
ROTTINGDEAN
BRIGHTON
EAST SUSSEX BN2 7GL

View Document

25/04/0525 April 2005 BR008150 PAR APPOINTED
WEAVER
MARK
18 BUCKENHAM ROAD
ATTLEBOROUGH
NORFOLK NR17 1NB

View Document

25/04/0525 April 2005 BR008150 PAR APPOINTED
MCDONALD
PAUL
8 HORSEFAIR
WOOLPIT
BURY ST. EDMUNDS
SUFFOLK IP30 9TZ

View Document

25/04/0525 April 2005 INITIAL BRANCH REGISTRATION

View Document

25/04/0525 April 2005 BR008150 REGISTERED

View Document


More Company Information