MANNOK AGGREGATES LIMITED

NI026340
187 BALLYCONNELL ROAD DERRYLIN COUNTY FERMANAGH BT92 9GP

Documents

Documents
Date Category Description Pages
08 Oct 2024 officers Appointment of director (Mr Mustafa Aydin) 2 Buy now
05 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2024 incorporation Memorandum Articles 13 Buy now
02 Aug 2024 resolution Resolution 1 Buy now
29 Jul 2024 annual-return Annual Return 8 Buy now
29 Jul 2024 annual-return Annual Return 12 Buy now
29 Jul 2024 annual-return Annual Return 12 Buy now
29 Jul 2024 annual-return Annual Return 8 Buy now
10 Jul 2024 officers Termination of appointment of secretary (John Dara O'reilly) 1 Buy now
10 Jul 2024 officers Appointment of secretary (Ms Brenda Rennick) 2 Buy now
10 Jul 2024 officers Termination of appointment of director (Liam Gerard Mccaffrey) 1 Buy now
10 Jul 2024 officers Appointment of director (Ms Brenda Rennick) 2 Buy now
09 Oct 2023 accounts Annual Accounts 32 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 mortgage Registration of a charge 44 Buy now
07 Oct 2022 accounts Annual Accounts 32 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 mortgage Registration of a charge 52 Buy now
06 Jul 2022 mortgage Registration of a charge 58 Buy now
30 Sep 2021 accounts Annual Accounts 32 Buy now
03 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2020 resolution Resolution 3 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 accounts Annual Accounts 32 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 31 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 mortgage Registration of a charge 48 Buy now
04 Oct 2018 accounts Annual Accounts 32 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 30 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 28 Buy now
22 Sep 2016 mortgage Registration of a charge 30 Buy now
22 Dec 2015 mortgage Registration of a charge 51 Buy now
22 Dec 2015 mortgage Registration of a charge 47 Buy now
22 Dec 2015 mortgage Registration of a charge 50 Buy now
12 Nov 2015 mortgage Registration of a charge 10 Buy now
06 Oct 2015 accounts Annual Accounts 19 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
02 Mar 2015 mortgage Registration of a charge 63 Buy now
25 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2015 officers Appointment of secretary (John Dara O'reilly) 3 Buy now
06 Feb 2015 officers Appointment of director (John Dara O'reilly) 3 Buy now
03 Feb 2015 officers Appointment of director (Mr Liam Gerard Mccaffrey) 3 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Emma Louise Duffy) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Paul John O'brien) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Bernard Patrick Farrell) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Paul Francis Donnelly) 2 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 37 Buy now
21 Oct 2013 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 21 Buy now
03 Jan 2013 officers Appointment of director (Paul Francis Donnelly) 3 Buy now
03 Jan 2013 officers Termination of appointment of director (Paul Dixon) 2 Buy now
23 Oct 2012 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 19 Buy now
20 Apr 2012 officers Appointment of director (Bernard Patrick Farrell) 3 Buy now
29 Dec 2011 accounts Annual Accounts 20 Buy now
16 Dec 2011 address Change Registered Office Address Company With Date Old Address 4 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 60 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 18 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 80 Buy now
13 Dec 2011 officers Termination of appointment of secretary (Goodbody Northern Ireland Secretarial Limited) 1 Buy now
25 Nov 2011 change-of-constitution Statement Of Companys Objects 4 Buy now
23 Nov 2011 officers Appointment of secretary (Emma Louise Duffy) 5 Buy now
07 Nov 2011 resolution Resolution 32 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Brenda Bannon) 4 Buy now
31 Oct 2011 officers Termination of appointment of director (Tony Lunney) 4 Buy now
31 Oct 2011 officers Termination of appointment of director (Brenda Bannon) 4 Buy now
31 Oct 2011 officers Termination of appointment of director (John Lee) 4 Buy now
31 Oct 2011 officers Termination of appointment of director (Patrick Mohan) 4 Buy now
31 Oct 2011 officers Termination of appointment of director (Patrick O'neill) 4 Buy now
31 Oct 2011 officers Termination of appointment of director (Denis Murphy) 4 Buy now
31 Oct 2011 officers Termination of appointment of director (Murdoch Mckillop) 4 Buy now
20 Oct 2011 annual-return Annual Return 12 Buy now
07 Jul 2011 address Change Registered Office Address Company With Date Old Address 4 Buy now
01 Jun 2011 accounts Annual Accounts 23 Buy now
01 Jun 2011 incorporation Memorandum Articles 25 Buy now
01 Jun 2011 resolution Resolution 11 Buy now
01 Jun 2011 officers Appointment of corporate secretary (Goodbody Northern Ireland Secretarial Limited) 6 Buy now
01 Jun 2011 officers Appointment of director (Murdoch Lang Mckillop) 6 Buy now
01 Jun 2011 officers Appointment of director (Paul Edward Dixon) 6 Buy now
01 Jun 2011 officers Appointment of director (Denis Patrick Murphy) 4 Buy now
01 Jun 2011 officers Appointment of director (Patrick Anthony O'neill) 3 Buy now
01 Jun 2011 officers Appointment of director (Paul O'brien) 5 Buy now
15 Mar 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 2 Buy now
21 Oct 2010 annual-return Annual Return 7 Buy now
21 Oct 2010 officers Change of particulars for director (Ms Brenda Mary Bannon) 3 Buy now
21 Oct 2010 officers Change of particulars for secretary (Ms Brenda Mary Bannon) 2 Buy now
05 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
21 Nov 2009 accounts Annual Accounts 18 Buy now
18 Nov 2009 annual-return Annual Return 11 Buy now