MOYALLEN HOLDINGS LIMITED

NI065251
UNIT 4 GRANVILLE INDUSTRIAL ESTATE DUNGANNON COUNTY TYRONE BT70 1NJ

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 officers Change of particulars for director (Mr Peter Arthur Hayes Robinson) 2 Buy now
02 Aug 2021 accounts Annual Accounts 26 Buy now
20 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 mortgage Registration of a charge 27 Buy now
10 Dec 2020 mortgage Registration of a charge 27 Buy now
10 Dec 2020 mortgage Registration of a charge 27 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 57 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 37 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 mortgage Registration of a charge 28 Buy now
11 May 2018 mortgage Registration of a charge 29 Buy now
11 May 2018 mortgage Registration of a charge 29 Buy now
05 Apr 2018 accounts Annual Accounts 35 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 accounts Annual Accounts 38 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
15 Jul 2016 officers Change of particulars for secretary (Mr Paul Leonard Hearn) 1 Buy now
05 Jan 2016 accounts Annual Accounts 29 Buy now
25 Jun 2015 annual-return Annual Return 14 Buy now
12 Feb 2015 accounts Annual Accounts 28 Buy now
02 Jul 2014 annual-return Annual Return 14 Buy now
31 Dec 2013 accounts Annual Accounts 24 Buy now
24 Jul 2013 annual-return Annual Return 14 Buy now
07 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
01 Aug 2012 annual-return Annual Return 14 Buy now
06 Oct 2011 accounts Annual Accounts 52 Buy now
04 Jul 2011 annual-return Annual Return 24 Buy now
04 Jul 2011 officers Change of particulars for secretary (Paul Leonard Hearn) 6 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 3 Buy now
05 Oct 2010 accounts Annual Accounts 27 Buy now
05 Jul 2010 annual-return Annual Return 14 Buy now
15 Nov 2009 accounts Annual Accounts 7 Buy now
12 Aug 2009 annual-return 18/06/09 annual return shuttle 8 Buy now
22 Sep 2008 annual-return 18/06/08 6 Buy now
04 Sep 2008 accounts 31/12/07 annual accts 6 Buy now
30 Jul 2008 officers Change of dirs/sec 2 Buy now
01 Apr 2008 officers Change of dirs/sec 2 Buy now
01 Apr 2008 officers Change of dirs/sec 2 Buy now
08 Nov 2007 incorporation Updated mem and arts 9 Buy now
08 Nov 2007 resolution Resolution 1 Buy now
24 Sep 2007 capital Return of allot of shares 2 Buy now
24 Sep 2007 other Pars re contract 7 Buy now
22 Jun 2007 officers Change of dirs/sec 2 Buy now
22 Jun 2007 officers Change of dirs/sec 2 Buy now
22 Jun 2007 officers Change of dirs/sec 2 Buy now
22 Jun 2007 accounts Change of ARD 1 Buy now
18 Jun 2007 incorporation Incorporation Company 20 Buy now