Advanced company searchLink opens in new window

EASON'S LIBRARY SUPPLIES LIMITED

Company number NI000415

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)
23 Oct 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500
17 Oct 2014 AA Full accounts made up to 26 January 2014
15 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
13 May 2014 MEM/ARTS Memorandum and Articles of Association
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2013 AA Full accounts made up to 27 January 2013
12 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 500
12 Jul 2013 AD04 Register(s) moved to registered office address
12 Jul 2013 AD02 Register inspection address has been changed from C/O Eason & Son (Ni) Limited 5a Meadows Retail Park Boucher Place Belfast BT12 6HT Northern Ireland
24 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of properties, consent letter, mortgage, corporate certificate approved;further documents approved 26/04/2013
21 Jun 2013 MR01 Registration of charge 0004150009
27 Feb 2013 MISC Statement of auditors on ceasing to hold office
14 Aug 2012 AA Full accounts made up to 29 January 2012
06 Jul 2012 AP03 Appointment of Mr Liam Hanly as a secretary
06 Jul 2012 TM02 Termination of appointment of Ian Hunter as a secretary
03 Jul 2012 AD01 Registered office address changed from C/O Eason & Son (Ni) Ltd 5a Meadows Retail Park Boucher Place Belfast BT12 6HT Northern Ireland on 3 July 2012
28 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 8
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
28 Oct 2011 AA Full accounts made up to 30 January 2011
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
13 Dec 2010 AP01 Appointment of Mr. Liam Hanly as a director
13 Dec 2010 TM01 Termination of appointment of Arthur Tinsley as a director