- Company Overview for MANNOK INSULATION (GB) LIMITED (05908781)
- Filing history for MANNOK INSULATION (GB) LIMITED (05908781)
- People for MANNOK INSULATION (GB) LIMITED (05908781)
- Charges for MANNOK INSULATION (GB) LIMITED (05908781)
- More for MANNOK INSULATION (GB) LIMITED (05908781)
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) |
---|---|---|---|
25 Feb 2015 | MR01 | Registration of charge 059087810005, created on 12 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Liam Gerard Mccaffrey as a director on 23 December 2014 | |
17 Feb 2015 | AP03 | Appointment of John Dara O Reilly as a secretary on 23 December 2014 | |
17 Feb 2015 | AP01 | Appointment of John Dara O'reilly as a director on 23 December 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Bernard Patrick Farrell as a director on 23 December 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Paul John O'brien as a director on 23 December 2014 | |
10 Feb 2015 | TM02 | Termination of appointment of Emma Louise Duffy as a secretary on 23 December 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Paul Francis Donnelly as a director on 23 December 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from Imperial Park Newport Wales NP10 8FS to Ash Road Elton Cheshire, CH2 4LF on 17 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
26 Feb 2014 | AP01 | Appointment of Bernard Patrick Farrell as a director | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
04 Jan 2013 | TM01 | Termination of appointment of Paul Dixon as a director | |
04 Jan 2013 | AP01 | Appointment of Paul Francis Donnelly as a director | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Dec 2011 | AD01 | Registered office address changed from C/O a & L Goodbody Augustine House Austin Friars London EC2N 2HA on 19 December 2011 | |
14 Dec 2011 | TM02 | Termination of appointment of Goodbody Northern Ireland Secretarial Limited as a secretary | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |