Background WavePink WaveYellow Wave

MANNOK BUILD LIMITED (NI013573)

MANNOK BUILD LIMITED (NI013573) is an active UK company. incorporated on 2 May 1979. with registered office in Derrylin. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MANNOK BUILD LIMITED has been registered for 46 years. Current directors include AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda.

Company Number
NI013573
Status
active
Type
ltd
Incorporated
2 May 1979
Age
46 years
Address
187 Ballyconnell Road, Derrylin, BT92 9GP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOK BUILD LIMITED

MANNOK BUILD LIMITED is an active company incorporated on 2 May 1979 with the registered office located in Derrylin. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MANNOK BUILD LIMITED was registered 46 years ago.(SIC: 32990)

Status

active

Active since 46 years ago

Company No

NI013573

LTD Company

Age

46 Years

Incorporated 2 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

QUINN BUILDING PRODUCTS LIMITED
From: 12 November 2004To: 12 November 2020
QUINN MANUFACTURING LIMITED
From: 6 January 2004To: 12 November 2004
QUINN GROUP LIMITED
From: 30 March 2000To: 6 January 2004
SEAN QUINN GROUP LIMITED
From: 3 May 1990To: 30 March 2000
SEAN QUINN (QUARRIES) LIMITED
From: 2 May 1979To: 3 May 1990
Contact
Address

187 Ballyconnell Road Derrylin, BT92 9GP,

Previous Addresses

Quinn Building Products Gortmullan Derrylin County Fermanagh BT92 9GP Northern Ireland
From: 23 August 2016To: 11 November 2020
Gortmullan Derrylin Fermanagh BT92 9AU
From: 23 January 2012To: 23 August 2016
6Th Floor 42-46 Fountain Street Belfast BT1 5EF
From: 7 July 2011To: 23 January 2012
Gortmullen, Derrylin Co.Fermamagh BT92 9AU
From: 2 May 1979To: 7 July 2011
Timeline

64 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
May 79
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Sept 16
Loan Secured
May 17
Loan Secured
Oct 18
Loan Secured
Nov 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Funding Round
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RENNICK, Brenda

Active
Ballyconnell Road, DerrylinBT92 9GP
Secretary
Appointed 01 Jul 2024

AYDIN, Mustafa

Active
Zekeriyaköy Mah Sakli Sk Sarman, Sariyer
Born January 1982
Director
Appointed 25 Sept 2024

O'REILLY, John Dara

Active
Tullybuck, Butlersbridge
Born November 1972
Director
Appointed 23 Dec 2014

RENNICK, Brenda

Active
Ballyconnell Road, DerrylinBT92 9GP
Born September 1976
Director
Appointed 01 Jul 2024

BANNON, Brenda Mary

Resigned
Clones Road, NewtownbutlerBT92 6JT
Secretary
Appointed 13 Mar 2009
Resigned 19 Oct 2011

DUFFY, Emma Louise

Resigned
Gortmullan, DerrylinBT92 9AU
Secretary
Appointed 08 Nov 2011
Resigned 23 Dec 2014

O'REILLY, John Dara

Resigned
Tullybuck, Butlersbridge
Secretary
Appointed 23 Dec 2014
Resigned 30 Jun 2024

O'REILLY, John Dara

Resigned
16 Cherrymount, Cavan
Secretary
Appointed 02 May 1979
Resigned 13 Mar 2009

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
Fountain Street, BelfastBT1 5EF
Corporate secretary
Appointed 14 Apr 2011
Resigned 05 Dec 2011

BANNON, Brenda Mary

Resigned
Clones Road, NewtownbutlerBT92 6JT
Born September 1976
Director
Appointed 11 Dec 2006
Resigned 19 Oct 2011

D'ARCY, John

Resigned
The Manse, Ballyjamesduff
Born September 1968
Director
Appointed 01 Sept 2001
Resigned 28 Mar 2003

DAVID, Mackey

Resigned
Drumagh House, Co Cavan
Born January 1949
Director
Appointed 02 May 1979
Resigned 07 Oct 2002

DIXON, Paul Edward

Resigned
Gortmullan, DerrylinBT92 9AU
Born December 1970
Director
Appointed 14 Apr 2011
Resigned 14 Dec 2012

DONNELLY, Paul Francis

Resigned
Gortmullan, DerrylinBT92 9AU
Born October 1961
Director
Appointed 14 Dec 2012
Resigned 23 Dec 2014

FARRELL, Bernard Patrick

Resigned
C/O Quinn Group, DerrylinBT92 9AU
Born March 1965
Director
Appointed 30 Mar 2012
Resigned 23 Dec 2014

KING, Michael

Resigned
25 Cherrydale, Enniskillen
Born January 1960
Director
Appointed 01 Nov 1998
Resigned 18 Feb 2000

LEE, John

Resigned
Aughyoule, Co. FermanaghBT92 9AU
Born October 1945
Director
Appointed 01 Jan 2000
Resigned 19 Oct 2011

LEONARD, Kieran Gerard

Resigned
16 Victoria Square, Co.DownBT34 3EU
Born October 1961
Director
Appointed 15 Feb 2006
Resigned 30 Apr 2008

LUNNEY, Kevin

Resigned
10 Doon Heights, Co Cavan
Born November 1968
Director
Appointed 01 Nov 1998
Resigned 13 Mar 2009

LUNNEY, Tony, Mr.

Resigned
Cullyleenan, Ballyconnell
Born September 1964
Director
Appointed 01 Sept 2001
Resigned 19 Oct 2011

MCCAFFREY, Liam Gerard

Resigned
Tempo Road, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 23 Dec 2014
Resigned 30 Jun 2024

MCCAFFREY, Liam Gerard

Resigned
7 Barnhill, Enniskillen
Born January 1963
Director
Appointed 02 May 1979
Resigned 13 Mar 2009

MCKILLOP, Murdoch Lang

Resigned
Gortmullan, DerrylinBT92 9AU
Born October 1947
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

MCMAHON, Seamus Patrick

Resigned
42/46 Fountain Street, BelfastBT1 5EF
Born May 1959
Director
Appointed 29 Jun 2011
Resigned 19 Oct 2011

MENTON, James Gerard

Resigned
Fountain Street, BelfastBT1 5EF
Born January 1954
Director
Appointed 12 Jul 2011
Resigned 19 Oct 2011

MOHAN, Patrick

Resigned
Derryree, Co. FermanaghBT92 0LA
Born March 1963
Director
Appointed 01 Aug 2000
Resigned 19 Oct 2011

MURPHY, Denis Patrick

Resigned
Gortmullan, DerrylinBT92 9AU
Born June 1942
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

O'BRIEN, Paul John

Resigned
Gortmullan, DerrylinBT92 9AU
Born July 1967
Director
Appointed 14 Apr 2011
Resigned 23 Dec 2014

O'DONNELL, Donal

Resigned
22 Scaffog Avenue, Co. FermanaghBT74 7JJ
Born January 1964
Director
Appointed 01 Aug 2000
Resigned 30 Jul 2004

O'HARA, James Bartholomew

Resigned
42/46 Fountain Street, BelfastBT1 5EF
Born November 1952
Director
Appointed 29 Jun 2011
Resigned 19 Oct 2011

O'HARA, James Bartholomew

Resigned
1a Victoria Road, BoltonBL6 5NA
Born November 1952
Director
Appointed 23 Dec 2005
Resigned 13 Mar 2009

O'NEILL, Patrick Anthony

Resigned
Gortmullan, DerrylinBT92 9AU
Born August 1938
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

O'ROURKE, Donal Joseph, Mr.

Resigned
289 Newbridge Road, DerrylinBT92 9NY
Born March 1963
Director
Appointed 11 Dec 2006
Resigned 13 Mar 2009

QUINN, Patricia

Resigned
Greaghrahan, Co Cavan
Born January 1953
Director
Appointed 02 May 1979
Resigned 31 Mar 2005

QUINN, Sean

Resigned
Greaghrahan, Co Cavan
Born September 1946
Director
Appointed 02 May 1979
Resigned 13 Mar 2009

Persons with significant control

1

Ballyconnell Road, EnniskillenBT92 9GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

340

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Memorandum Articles
18 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Resolution
12 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
17 February 2015
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name Date
20 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Termination Secretary Company With Name Termination Date
13 December 2011
TM02Termination of Secretary
Legacy
1 December 2011
MG02MG02
Legacy
28 November 2011
MG02MG02
Statement Of Companys Objects
25 November 2011
CC04CC04
Appoint Person Secretary Company With Name Date
23 November 2011
AP03Appointment of Secretary
Resolution
7 November 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 October 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Legacy
12 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Memorandum Articles
1 June 2011
MEM/ARTSMEM/ARTS
Resolution
1 June 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
1 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Memorandum Articles
26 November 2010
MEM/ARTSMEM/ARTS
Resolution
26 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
23 July 2010
MG02MG02
Legacy
23 July 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
26 September 2009
371S(NI)371S(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
6 November 2008
AC(NI)AC(NI)
Legacy
29 September 2008
371S(NI)371S(NI)
Legacy
7 November 2007
AC(NI)AC(NI)
Legacy
19 October 2007
371SR(NI)371SR(NI)
Legacy
4 July 2007
CNRES(NI)CNRES(NI)
Legacy
4 July 2007
CERTC(NI)CERTC(NI)
Legacy
10 January 2007
296(NI)296(NI)
Legacy
10 January 2007
296(NI)296(NI)
Legacy
12 October 2006
371S(NI)371S(NI)
Legacy
29 September 2006
AC(NI)AC(NI)
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
296(NI)296(NI)
Legacy
16 February 2006
296(NI)296(NI)
Legacy
7 February 2006
296(NI)296(NI)
Legacy
11 November 2005
AC(NI)AC(NI)
Legacy
12 October 2005
371S(NI)371S(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
22 September 2004
AC(NI)AC(NI)
Legacy
22 September 2004
371S(NI)371S(NI)
Legacy
29 July 2004
411A(NI)411A(NI)
Legacy
29 July 2004
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
28 June 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 June 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 June 2004
402(NI)402(NI)
Legacy
8 April 2004
UDM+A(NI)UDM+A(NI)
Legacy
6 January 2004
CNRES(NI)CNRES(NI)
Certificate Change Of Name Company
6 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2003
296(NI)296(NI)
Legacy
15 October 2003
AC(NI)AC(NI)
Legacy
13 October 2003
371S(NI)371S(NI)
Legacy
24 April 2003
296(NI)296(NI)
Legacy
12 April 2003
UDM+A(NI)UDM+A(NI)
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
AURES(NI)AURES(NI)
Legacy
23 January 2003
296(NI)296(NI)
Legacy
19 September 2002
371S(NI)371S(NI)
Legacy
13 September 2002
AC(NI)AC(NI)
Legacy
7 June 2002
UDM+A(NI)UDM+A(NI)
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
23 March 2002
296(NI)296(NI)
Legacy
18 February 2002
AC(NI)AC(NI)
Legacy
23 January 2002
371S(NI)371S(NI)
Legacy
26 November 2001
296(NI)296(NI)
Legacy
26 November 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
17 August 2001
402(NI)402(NI)
Legacy
19 August 2000
AC(NI)AC(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
17 August 2000
296(NI)296(NI)
Legacy
17 August 2000
296(NI)296(NI)
Legacy
3 August 2000
296(NI)296(NI)
Legacy
15 April 2000
UDM+A(NI)UDM+A(NI)
Legacy
3 April 2000
371S(NI)371S(NI)
Legacy
3 April 2000
296(NI)296(NI)
Legacy
30 March 2000
CERTC(NI)CERTC(NI)
Legacy
30 March 2000
CNRES(NI)CNRES(NI)
Legacy
18 October 1999
AC(NI)AC(NI)
Legacy
18 October 1999
233(NI)233(NI)
Legacy
16 May 1999
G98-2(NI)G98-2(NI)
Legacy
16 May 1999
133(NI)133(NI)
Legacy
16 May 1999
G98-2(NI)G98-2(NI)
Legacy
16 May 1999
G98-2(NI)G98-2(NI)
Legacy
16 May 1999
98(3)(NI)98(3)(NI)
Legacy
16 May 1999
UDM+A(NI)UDM+A(NI)
Resolution
16 May 1999
RESOLUTIONSResolutions
Legacy
9 April 1999
AC(NI)AC(NI)
Legacy
23 February 1999
296(NI)296(NI)
Legacy
23 February 1999
296(NI)296(NI)
Legacy
31 December 1998
MOREG(NI)MOREG(NI)
Particulars Of A Mortgage Charge
31 December 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 December 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 December 1998
402(NI)402(NI)
Legacy
17 November 1998
AURES(NI)AURES(NI)
Legacy
22 September 1998
371S(NI)371S(NI)
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 December 1997
402(NI)402(NI)
Legacy
6 October 1997
371S(NI)371S(NI)
Legacy
28 March 1997
AC(NI)AC(NI)
Legacy
1 October 1996
296(NI)296(NI)
Legacy
1 October 1996
296(NI)296(NI)
Legacy
12 September 1996
371S(NI)371S(NI)
Legacy
4 April 1996
AC(NI)AC(NI)
Legacy
5 September 1995
371S(NI)371S(NI)
Legacy
4 April 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
371S(NI)371S(NI)
Legacy
9 April 1994
AC(NI)AC(NI)
Legacy
28 February 1994
UDM+A(NI)UDM+A(NI)
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
23 December 1993
MG01MG01
Legacy
23 December 1993
MG01MG01
Legacy
23 December 1993
MG01MG01
Legacy
28 September 1993
371S(NI)371S(NI)
Legacy
12 March 1993
AC(NI)AC(NI)
Legacy
26 October 1992
371A(NI)371A(NI)
Legacy
26 October 1992
G98-2(NI)G98-2(NI)
Legacy
27 April 1992
AC(NI)AC(NI)
Legacy
24 January 1992
UDM+A(NI)UDM+A(NI)
Resolution
18 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
371A(NI)371A(NI)
Legacy
23 April 1991
AC(NI)AC(NI)
Legacy
30 January 1991
AR(NI)AR(NI)
Legacy
1 October 1990
296(NI)296(NI)
Legacy
1 October 1990
296(NI)296(NI)
Legacy
1 October 1990
296(NI)296(NI)
Legacy
9 August 1990
295(NI)295(NI)
Legacy
31 July 1990
MG01MG01
Legacy
31 July 1990
MG01MG01
Legacy
30 July 1990
UDM+A(NI)UDM+A(NI)
Resolution
30 July 1990
RESOLUTIONSResolutions
Legacy
29 May 1990
UDM+A(NI)UDM+A(NI)
Legacy
3 May 1990
CERTC(NI)CERTC(NI)
Legacy
3 May 1990
CNRES(NI)CNRES(NI)
Legacy
24 April 1990
AC(NI)AC(NI)
Legacy
2 January 1990
AC(NI)AC(NI)
Legacy
28 September 1989
AR(NI)AR(NI)
Legacy
15 March 1989
AR(NI)AR(NI)
Legacy
26 October 1988
MG01MG01
Legacy
9 September 1988
AC(NI)AC(NI)
Legacy
16 June 1988
MG01MG01
Legacy
3 June 1988
AC(NI)AC(NI)
Legacy
20 May 1988
MG01MG01
Legacy
12 May 1988
MG01MG01
Legacy
22 April 1988
250(NI)250(NI)
Legacy
19 April 1988
AR(NI)AR(NI)
Legacy
15 March 1988
MG01MG01
Legacy
23 July 1987
MG01MG01
Legacy
23 July 1987
MG01MG01
Legacy
23 July 1987
MG01MG01
Legacy
23 July 1987
MG01MG01
Legacy
23 July 1987
MG01MG01
Legacy
12 June 1987
AR(NI)AR(NI)
Legacy
1 September 1986
MG01MG01
Legacy
1 September 1986
MG01MG01
Legacy
1 September 1986
MG01MG01
Legacy
28 August 1986
MG01MG01
Legacy
26 June 1986
AC(NI)AC(NI)
Legacy
18 June 1986
AR(NI)AR(NI)
Legacy
17 April 1986
MG01MG01
Legacy
17 April 1986
MG01MG01
Legacy
17 April 1986
MG01MG01
Legacy
10 April 1986
MG01MG01
Legacy
17 February 1986
PUC3(NI)PUC3(NI)
Legacy
17 February 1986
98(3)(NI)98(3)(NI)
Legacy
25 July 1985
AC(NI)AC(NI)
Legacy
11 February 1985
AR(NI)AR(NI)
Legacy
18 May 1984
MG01MG01
Legacy
20 March 1984
AR(NI)AR(NI)
Legacy
19 August 1983
133(NI)133(NI)
Liquidation Resignation As Liquidator Northern Ireland
19 August 1983
4.34(NI)4.34(NI)
Legacy
16 August 1983
ALLOT(NI)ALLOT(NI)
Resolution
2 August 1983
RESOLUTIONSResolutions
Legacy
30 March 1983
ALLOT(NI)ALLOT(NI)
Legacy
14 March 1983
DIRS(NI)DIRS(NI)
Legacy
14 March 1983
DIRS(NI)DIRS(NI)
Legacy
14 March 1983
DIRS(NI)DIRS(NI)
Legacy
16 February 1983
AR(NI)AR(NI)
Legacy
8 September 1982
A2(NI)A2(NI)
Legacy
12 May 1982
AR(NI)AR(NI)
Legacy
12 May 1982
AR(NI)AR(NI)
Legacy
22 October 1979
MG01MG01
Incorporation Company
2 May 1979
NEWINCIncorporation
Legacy
2 May 1979
SRO(NI)SRO(NI)
Legacy
2 May 1979
PUC1(NI)PUC1(NI)
Legacy
2 May 1979
DECL(NI)DECL(NI)
Legacy
2 May 1979
MEM(NI)MEM(NI)
Legacy
2 May 1979
ARTS(NI)ARTS(NI)