- Company Overview for MOURNE DEVELOPMENTS LTD (NI063314)
- Filing history for MOURNE DEVELOPMENTS LTD (NI063314)
- People for MOURNE DEVELOPMENTS LTD (NI063314)
- Charges for MOURNE DEVELOPMENTS LTD (NI063314)
- Insolvency for MOURNE DEVELOPMENTS LTD (NI063314)
- More for MOURNE DEVELOPMENTS LTD (NI063314)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2015 | AD01 | Registered office address changed from Sp Mckeown & Co 5 Lower Catherine Street Newry Co Down BT35 6BE to 10 st. Catherines Court Convent Road Armagh BT60 4DD on 6 October 2015 | |
02 Nov 2012 | LQ01 | Notice of appointment of receiver or manager | |
16 Oct 2012 | LQ01 | Notice of appointment of receiver or manager | |
04 Oct 2012 | AC92 | Restoration by order of the court | |
15 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | AR01 |
Annual return made up to 23 February 2011
Statement of capital on 2011-04-07
|
|
10 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 Mar 2010 | AR01 | Annual return made up to 23 February 2010 | |
03 Jun 2009 | 371S(NI) | 23/02/09 annual return shuttle | |
17 Oct 2007 | 402R(NI) | Particulars of a mortgage charge | |
28 Sep 2007 | 402R(NI) | Particulars of a mortgage charge | |
27 Mar 2007 | 296(NI) | Change of dirs/sec | |
27 Mar 2007 | 296(NI) | Change of dirs/sec | |
23 Feb 2007 | NEWINC | Incorporation |