FIN-RAY LIMITED

9 Skerriff Road 9 Skerriff Road, Newry, BT35 0JG, Co Down
StatusACTIVE
Company No.NI032305
CategoryPrivate Limited Company
Incorporated23 Apr 1997
Age27 years, 23 days
JurisdictionNorthern Ireland
Dissolution25 Sep 2018
Years5 years, 7 months, 21 days

SUMMARY

FIN-RAY LIMITED is an active private limited company with number NI032305. It was incorporated 27 years, 23 days ago, on 23 April 1997 and it was dissolved 5 years, 7 months, 21 days ago, on 25 September 2018. The company address is 9 Skerriff Road 9 Skerriff Road, Newry, BT35 0JG, Co Down.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aisling Therese Toner

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Administrative restoration company

Date: 19 Feb 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Gazette notice compulsary

Date: 26 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Pauline Marian Murray

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Seamus Patrick Murray

Change date: 2010-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 23/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 23/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 23/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 23/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

Legacy

Date: 02 Dec 2002

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 23/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/01/01 annual accts

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 23/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Accounts

Type: AC(NI)

Description: 31/01/00 annual accts

Documents

Legacy

Date: 29 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 23/04/00 annual return shuttle

Documents

Legacy

Date: 03 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 31/01/99 annual accts

Documents

Legacy

Date: 04 Aug 1999

Category: Annual-return

Type: 371S(NI)

Description: 23/04/99 annual return shuttle

Documents

Legacy

Date: 01 Dec 1998

Category: Accounts

Type: AC(NI)

Description: 31/01/98 annual accts

Documents

Legacy

Date: 02 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 23/04/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 01 May 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Apr 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 23 Apr 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 23 Apr 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 23 Apr 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

GEORGIAN HOUSE (TORQUAY) LIMITED

GEORGIAN HOUSE,TORQUAY,TQ1 2DZ

Number:07183476
Status:ACTIVE
Category:Private Limited Company

JH AUTO SERVICES LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:10425110
Status:ACTIVE
Category:Private Limited Company

KSANA LTD

16 EILEEN AVENUE,LEICESTER,LE4 0DR

Number:11472159
Status:ACTIVE
Category:Private Limited Company

KUBIESA TECHNOLOGY LTD

113/115 BATH ROAD,CHELTENHAM,GL53 7LS

Number:11655554
Status:ACTIVE
Category:Private Limited Company

NIGEL BAWDEN LAND LLP

GWLASKOR PENHALE ROAD,CAMBORNE,TR14 0LT

Number:OC361129
Status:ACTIVE
Category:Limited Liability Partnership

RARE ADVENTURES LIMITED

12 HALEGROVE COURT,STOCKTON-ON-TEES,TS18 3DB

Number:08660059
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source