SHAMROCK GLEN DEVELOPMENTS LIMITED

NI064500
4A ENTERPRISE ROAD BANGOR BT19 7TA

Documents

Documents
Date Category Description Pages
26 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 May 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
22 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
09 Apr 2015 officers Appointment of secretary (Mr Noel Ferris Murphy) 2 Buy now
09 Apr 2015 officers Termination of appointment of director (Keith Russell Mcdaid) 1 Buy now
09 Apr 2015 officers Termination of appointment of secretary (Keith Russell Mcdaid) 1 Buy now
29 Sep 2014 accounts Annual Accounts 10 Buy now
29 May 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 mortgage Registration of a charge 25 Buy now
27 Sep 2013 accounts Annual Accounts 5 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
14 Sep 2012 accounts Annual Accounts 7 Buy now
24 Aug 2012 officers Termination of appointment of director (Ken Bibby) 1 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 12 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 7 Buy now
13 Sep 2010 officers Termination of appointment of director (Robin Horner) 1 Buy now
02 Jul 2010 officers Change of particulars for director (Robin Horner) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Keith Mcdaid) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Ken George Bibby) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Noel Ferris Murphy) 2 Buy now
02 Jul 2010 officers Change of particulars for secretary (Keith Mcdaid) 1 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 officers Change of particulars for secretary (Keith Mcdaid) 1 Buy now
15 Jun 2010 officers Change of particulars for director (Robin Horner) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Keith Mcdaid) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Ken George Bibby) 2 Buy now
07 Jul 2009 accounts 31/12/08 annual accts 7 Buy now
18 May 2009 annual-return 03/05/09 annual return shuttle 6 Buy now
01 May 2008 annual-return 03/05/08 annual return shuttle 6 Buy now
12 Mar 2008 accounts 31/12/07 annual accts 6 Buy now
18 Jun 2007 accounts Change of ARD 1 Buy now
14 Jun 2007 mortgage Particulars Of A Mortgage Charge 8 Buy now
07 Jun 2007 capital Return of allot of shares 2 Buy now
03 May 2007 incorporation Incorporation Company 27 Buy now