- Company Overview for DUNERGAN DEVELOPMENTS LTD (NI027811)
- Filing history for DUNERGAN DEVELOPMENTS LTD (NI027811)
- People for DUNERGAN DEVELOPMENTS LTD (NI027811)
- Charges for DUNERGAN DEVELOPMENTS LTD (NI027811)
- Insolvency for DUNERGAN DEVELOPMENTS LTD (NI027811)
- More for DUNERGAN DEVELOPMENTS LTD (NI027811)
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) |
---|---|---|---|
21 Jan 2013 | 2.24B(NI) | Administrator's progress report to 20 December 2012 | |
26 Oct 2012 | MISC | Notice of removal of form from company record | |
19 Sep 2012 | LQ01 | Notice of appointment of receiver or manager | |
19 Sep 2012 | LQ01 | Notice of appointment of receiver or manager | |
13 Sep 2012 | 2.17B(NI) | Statement of administrator's proposal | |
05 Sep 2012 | 2.23B(NI) | Notice of result of meeting of creditors | |
04 Sep 2012 | 2.16B(NI) | Statement of affairs | |
09 Jul 2012 | MG01 | Particulars of a mortgage or charge/co charles/extend / charge no: 94 | |
03 Jul 2012 | AD01 | Registered office address changed from 3 Drumard Road Magherafelt Co.Londonderry BT45 8QA on 3 July 2012 | |
03 Jul 2012 | 2.12B(NI) | Appointment of an administrator | |
16 Mar 2012 | MG01 | Duplicate mortgage certificatecharge no:93 | |
23 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 93 | |
30 Sep 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
|
|
22 Aug 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 92 | |
23 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:28
|
|
23 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:47
|
|
23 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:46
|
|
23 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:53
|
|
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 91 | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 90 | |
29 Sep 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
28 Sep 2010 | CH03 | Secretary's details changed for Eoin Mccann on 28 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Michael Mccann on 28 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Hugh Mccann on 28 September 2010 |