-
MOURNE AND FOYLE PROPERTIES LIMITED - 8 Bowling Street, Strabane, Tyrone, BT82 8BS, United Kingdom
Company Information
- Company registration number
- NI042303
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 8 Bowling Street
- Strabane
- Tyrone
- BT82 8BS 8 Bowling Street, Strabane, Tyrone, BT82 8BS UK
Management
- Managing Directors
- CRILLY, John Lawrence
- FAHY, John Gerard
- Company secretaries
- CARLIN, Karina
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-01-16
- Dissolved on
- 2023-02-21
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- Mr John Gerard Fahy
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2022-04-30
- Last Return Made Up To:
- 2013-01-16
- Annual Return
- Due Date: 2023-01-19
- Last Date: 2022-01-05
-
MOURNE AND FOYLE PROPERTIES LIMITED Company Description
- MOURNE AND FOYLE PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI042303. Its current trading status is "closed". It was registered 2002-01-16. It has declared SIC or NACE codes as "68201". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-16.It can be contacted at 8 Bowling Street .
Get MOURNE AND FOYLE PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mourne And Foyle Properties Limited - 8 Bowling Street, Strabane, Tyrone, BT82 8BS, United Kingdom
Did you know? kompany provides original and official company documents for MOURNE AND FOYLE PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-voluntary (2023-02-21) - GAZ2(A)
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-extended (2022-09-22) - AA01
-
accounts-with-accounts-type-micro-entity (2022-09-22) - AA
-
dissolution-application-strike-off-company (2022-11-30) - DS01
-
gazette-notice-voluntary (2022-12-06) - GAZ1(A)
-
confirmation-statement-with-updates (2022-01-06) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-01-29) - AA
-
gazette-filings-brought-up-to-date (2021-05-25) - DISS40
-
capital-cancellation-shares (2021-06-10) - SH06
-
capital-return-purchase-own-shares (2021-06-10) - SH03
-
gazette-notice-compulsory (2021-04-27) - GAZ1
-
capital-allotment-shares (2021-06-08) - SH01
-
accounts-with-accounts-type-micro-entity (2021-10-08) - AA
-
confirmation-statement-with-updates (2021-06-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-10) - CS01
-
capital-allotment-shares (2020-02-10) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-31) - AA
-
confirmation-statement-with-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-10-31) - SH01
-
accounts-with-accounts-type-micro-entity (2018-10-31) - AA
-
confirmation-statement-with-updates (2018-01-06) - CS01
-
capital-allotment-shares (2018-01-06) - SH01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-01-18) - SH01
-
accounts-with-accounts-type-micro-entity (2017-10-26) - AA
-
confirmation-statement-with-updates (2017-01-18) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
capital-allotment-shares (2015-10-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
-
capital-allotment-shares (2014-10-22) - SH01
keyboard_arrow_right 2013
-
capital-cancellation-shares (2013-11-11) - SH06
-
capital-return-purchase-own-shares (2013-11-07) - SH03
-
accounts-with-accounts-type-total-exemption-small (2013-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-17) - AR01
-
capital-allotment-shares (2013-11-12) - SH01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-06-28) - CH01
-
change-person-secretary-company-with-change-date (2012-06-28) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
keyboard_arrow_right 2011
-
capital-return-purchase-own-shares (2011-11-29) - SH03
-
capital-cancellation-shares (2011-11-22) - SH06
-
accounts-with-accounts-type-total-exemption-small (2011-10-28) - AA
-
capital-allotment-shares (2011-10-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-19) - AR01
-
change-person-director-company-with-change-date (2011-01-19) - CH01
keyboard_arrow_right 2010
-
capital-variation-of-rights-attached-to-shares (2010-11-29) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-19) - AR01
-
capital-allotment-shares (2010-02-19) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
-
capital-allotment-shares (2010-09-29) - SH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-15) - AA
-
legacy (2009-02-02) - 371S(NI)
keyboard_arrow_right 2008
-
particulars-of-a-mortgage-charge (2008-12-23) - 402(NI)
-
legacy (2008-11-20) - AC(NI)
-
legacy (2008-11-19) - 98-2(NI)
-
legacy (2008-01-30) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-01) - AC(NI)
-
legacy (2007-06-27) - 411A(NI)
-
legacy (2007-01-18) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-12-14) - AC(NI)
-
legacy (2006-03-13) - 371S(NI)
-
legacy (2006-01-10) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-01-13) - 411A(NI)
-
particulars-of-a-mortgage-charge (2005-02-22) - 402R(NI)
-
particulars-of-a-mortgage-charge (2005-03-18) - 402R(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-20) - 296(NI)
-
legacy (2004-12-13) - AC(NI)
-
legacy (2004-11-10) - 296(NI)
-
particulars-of-a-mortgage-charge (2004-11-09) - 402(NI)
-
legacy (2004-02-16) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-08-09) - AC(NI)
-
legacy (2003-05-06) - 371S(NI)
keyboard_arrow_right 2002
-
particulars-of-a-mortgage-charge (2002-05-07) - 402(NI)
-
legacy (2002-01-16) - ARTS(NI)
-
legacy (2002-01-16) - MEM(NI)
-
legacy (2002-01-16) - G23(NI)
-
legacy (2002-01-16) - G21(NI)