AA |
Full accounts data made up to 2022-12-31
filed on: 8th, February 2024
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 16th, December 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 10th, December 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 10th, December 2020
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 7th, October 2019
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 20th, September 2018
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-31
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-31
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-31
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 4th, October 2016
|
accounts |
Free Download
(26 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 26th, October 2015
|
accounts |
Free Download
(57 pages)
|
AD01 |
New registered office address C/O a&L Goodbody Solicitors 42-46 Fountain Street, Belfast Fountain Street Belfast BT1 5EF. Change occurred on 2015-09-30. Company's previous address: Gortmullan Holdings Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS Northern Ireland.
filed on: 30th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-07-20
filed on: 17th, August 2015
|
annual return |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2015-08-17: 1000.00 EUR, 3.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-06-01
filed on: 6th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 22nd, July 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-31
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 16th, July 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-31
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-31
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-31
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 10th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 10th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 10th, July 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-31
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-31
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-31
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Gortmullan Holdings Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS. Change occurred on 2014-11-25. Company's previous address: Gortmullan Derrylin Fermanagh BT92 9AU.
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 1st, October 2014
|
accounts |
Free Download
(104 pages)
|
AR01 |
Annual return for the period up to 2014-07-20
filed on: 19th, August 2014
|
annual return |
Free Download
(19 pages)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 1st, October 2013
|
accounts |
Free Download
(66 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-20
filed on: 18th, September 2013
|
annual return |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2013-10-03: 3.00 GBP, 1000.00 EUR
|
capital |
|
SH01 |
Statement of Capital on 2013-04-23: 2.00 EUR
filed on: 6th, August 2013
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 9th, April 2013
|
accounts |
Free Download
(53 pages)
|
AA01 |
Current accounting period shortened from 2012-12-31 to 2011-12-31
filed on: 3rd, April 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-03
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-31
filed on: 31st, December 2012
|
officers |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 7th, December 2012
|
auditors |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 7th, December 2012
|
auditors |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-10-31
filed on: 31st, October 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-31
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed quinn group holdco LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, October 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-10-23
filed on: 23rd, October 2012
|
resolution |
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-20
filed on: 21st, August 2012
|
annual return |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-12
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-02-29
filed on: 29th, February 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom on 2012-01-23
filed on: 23rd, January 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 17th, January 2012
|
resolution |
Free Download
(34 pages)
|
SH02 |
Sub-division of shares on 2011-12-02
filed on: 20th, December 2011
|
capital |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2011-12-02: 3.00 GBP
filed on: 20th, December 2011
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2011-12-02: 3.00 GBP, 998.00 EUR
filed on: 20th, December 2011
|
capital |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-12-16
filed on: 16th, December 2011
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-12-15
filed on: 15th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-12-15
filed on: 15th, December 2011
|
officers |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-12-15
filed on: 15th, December 2011
|
officers |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2012-12-31
filed on: 5th, December 2011
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2011-11-28) of a secretary
filed on: 28th, November 2011
|
officers |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-11-14
filed on: 14th, November 2011
|
officers |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2011-11-07
filed on: 7th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-07
filed on: 7th, November 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-07
filed on: 7th, November 2011
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-07
filed on: 7th, November 2011
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-11-07
filed on: 7th, November 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 19th, September 2011
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed alg qgl 3 LIMITEDcertificate issued on 19/09/11
filed on: 19th, September 2011
|
change of name |
Free Download
(8 pages)
|
RES15 |
Company name change resolution on 2011-09-12
|
change of name |
|
NEWINC |
Incorporation
filed on: 20th, July 2011
|
incorporation |
Free Download
(23 pages)
|