- Company Overview for NORTHSTONE PRODUCTS LIMITED (03161219)
- Filing history for NORTHSTONE PRODUCTS LIMITED (03161219)
- People for NORTHSTONE PRODUCTS LIMITED (03161219)
- More for NORTHSTONE PRODUCTS LIMITED (03161219)
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
|
|
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
|
|
25 Oct 2004 | AA | Full accounts made up to 31 December 2003 | |
28 Sep 2004 | RESOLUTIONS |
Resolutions
|