- Company Overview for MAURICE FLYNN & SONS LTD (NI045914)
- Filing history for MAURICE FLYNN & SONS LTD (NI045914)
- People for MAURICE FLYNN & SONS LTD (NI045914)
- Charges for MAURICE FLYNN & SONS LTD (NI045914)
- Insolvency for MAURICE FLYNN & SONS LTD (NI045914)
- More for MAURICE FLYNN & SONS LTD (NI045914)
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) |
---|---|---|---|
01 Apr 2016 | CH01 | Director's details changed for Mr Aidan Martin Flynn on 1 April 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Maurice Flynn on 1 April 2016 | |
01 Apr 2016 | CH03 | Secretary's details changed for Mr Aidan Martin Flynn on 1 April 2016 | |
22 Oct 2015 | AD01 | Registered office address changed from Saunders House 62 Springbank Industrial Estate Pembroke Loop Road Belfast Antrim BT17 0QL to Saunders House Springbank Industrial Estate 2 Springbank Park Belfast BT17 0QL on 22 October 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
03 Feb 2015 | AA | Accounts for a medium company made up to 31 August 2014 | |
03 Jun 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
18 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
16 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
08 Apr 2013 | AA | Accounts for a medium company made up to 31 August 2012 | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2012 | AA | Accounts for a medium company made up to 31 August 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
25 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Maurice Flynn on 24 March 2011 | |
02 Jun 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
28 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Maurice Flynn on 24 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Aidan Flynn on 24 March 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from 380 Oldpark Road Belfast BT14 6QF on 25 February 2010 | |
09 Jul 2009 | AC(NI) | 31/08/08 annual accts | |
01 Jun 2009 | 371S(NI) | 24/03/09 annual return shuttle | |
09 Jul 2008 | AC(NI) | 31/08/07 annual accts | |
02 May 2008 | 371S(NI) | 24/03/08 annual return shuttle |