Advanced company searchLink opens in new window

NORTHSTONE PRODUCTS LIMITED

Company number 03161219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2010 AP01 Appointment of Mr James Anthony Murray as a director
22 Sep 2009 AA Full accounts made up to 31 December 2008
30 Apr 2009 288b Appointment terminated director ronald kells
18 Mar 2009 363a Return made up to 19/02/09; full list of members
17 Mar 2009 288a Secretary appointed mr james anthony murray
26 Nov 2008 AA Full accounts made up to 31 December 2007
21 May 2008 AA Full accounts made up to 31 December 2006
28 Mar 2008 363a Return made up to 19/02/08; full list of members
30 Aug 2007 288a New director appointed
30 Aug 2007 288b Director resigned
30 Aug 2007 288b Director resigned
25 Mar 2007 288a New director appointed
25 Mar 2007 363s Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
14 Nov 2006 MEM/ARTS Memorandum and Articles of Association
30 Oct 2006 CERTNM Company name changed readymix (NI) LIMITED\certificate issued on 30/10/06
05 Oct 2006 AA Full accounts made up to 31 December 2005
07 Apr 2006 363s Return made up to 19/02/06; full list of members
07 Apr 2006 288b Director resigned
14 Dec 2005 288b Director resigned
14 Dec 2005 288a New director appointed
12 Oct 2005 AA Full accounts made up to 31 December 2004
13 Apr 2005 287 Registered office changed on 13/04/05 from: cemex house, coldharbour lane thorpe egham surrey TW20 8TD
21 Mar 2005 363s Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/05
25 Oct 2004 AA Full accounts made up to 31 December 2003
28 Sep 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution