Total Documents | 51 |
---|
Total Pages | 128 |
---|
12 November 2020 | Micro company accounts made up to 30 November 2019 |
---|---|
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates |
30 August 2019 | Micro company accounts made up to 30 November 2018 |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates |
16 August 2018 | Micro company accounts made up to 30 November 2017 |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates |
7 August 2017 | Micro company accounts made up to 30 November 2016 |
7 August 2017 | Micro company accounts made up to 30 November 2016 |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates |
30 August 2016 | Micro company accounts made up to 30 November 2015 |
30 August 2016 | Micro company accounts made up to 30 November 2015 |
4 December 2015 | Registered office address changed from 12 Derrycaw Road Dungannon County Tyrone BT71 6SX to 3B Dunevly Road Portaferry Newtownards County Down BT22 1NB on 4 December 2015 |
4 December 2015 | Registered office address changed from 12 Derrycaw Road Dungannon County Tyrone BT71 6SX to 3B Dunevly Road Portaferry Newtownards County Down BT22 1NB on 4 December 2015 |
4 December 2015 | Registered office address changed from 12 Derrycaw Road Dungannon County Tyrone BT71 6SX to 3B Dunevly Road Portaferry Newtownards County Down BT22 1NB on 4 December 2015 |
1 October 2015 | Termination of appointment of Lynn Denise Patterson as a director on 21 September 2015 |
1 October 2015 | Termination of appointment of Lynn Denise Patterson as a director on 21 September 2015 |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Termination of appointment of Lynn Denise Patterson as a director on 21 September 2015 |
1 October 2015 | Termination of appointment of Lynn Denise Patterson as a director on 21 September 2015 |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 |
23 April 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
23 April 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
23 April 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 October 2014 | Appointment of Mrs Lynn Denise Patterson as a director on 3 October 2014 |
6 October 2014 | Termination of appointment of Jessica Lynn Patterson as a director on 3 October 2014 |
6 October 2014 | Termination of appointment of Jessica Lynn Patterson as a director on 3 October 2014 |
6 October 2014 | Termination of appointment of Jessica Lynn Patterson as a director on 3 October 2014 |
6 October 2014 | Appointment of Mrs Lynn Denise Patterson as a director on 3 October 2014 |
6 October 2014 | Appointment of Mrs Lynn Denise Patterson as a director on 3 October 2014 |
14 August 2014 | Accounts for a dormant company made up to 30 November 2013 |
14 August 2014 | Accounts for a dormant company made up to 30 November 2013 |
14 August 2014 | Company name changed irish organic juice LIMITED\certificate issued on 14/08/14
|
14 August 2014 | Company name changed irish organic juice LIMITED\certificate issued on 14/08/14
|
14 April 2014 | Company name changed mcgauran investments LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Appointment of Miss Jessica Lynn Patterson as a director on 14 April 2014 |
14 April 2014 | Company name changed mcgauran investments LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Appointment of Miss Jessica Lynn Patterson as a director on 14 April 2014 |
14 April 2014 | Registered office address changed from 54 Clonoe Meadows Coalisland Dungannon Tyrone BT71 5EN on 14 April 2014 |
14 April 2014 | Registered office address changed from 54 Clonoe Meadows Coalisland Dungannon Tyrone BT71 5EN on 14 April 2014 |
7 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
15 November 2012 | Incorporation
|
15 November 2012 | Incorporation
|