- Company Overview for MAYNE PROPERTY AND INVESTMENT COMPANY LIMITED-THE (NI001001)
- Filing history for MAYNE PROPERTY AND INVESTMENT COMPANY LIMITED-THE (NI001001)
- People for MAYNE PROPERTY AND INVESTMENT COMPANY LIMITED-THE (NI001001)
- Charges for MAYNE PROPERTY AND INVESTMENT COMPANY LIMITED-THE (NI001001)
- Insolvency for MAYNE PROPERTY AND INVESTMENT COMPANY LIMITED-THE (NI001001)
- More for MAYNE PROPERTY AND INVESTMENT COMPANY LIMITED-THE (NI001001)
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) |
---|---|---|---|
30 Sep 2013 | AA | Total exemption small company accounts made up to 7 August 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 7 August 2012 | |
04 Oct 2012 | AP01 | Appointment of Mr David Robinson as a director | |
30 Aug 2012 | TM01 | Termination of appointment of James Stafford as a director | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 7 August 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 7 August 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for James Brian Allen Stafford on 1 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Mr John Warren-Perry on 1 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Richard Adam Warren Perry on 1 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Wendy Stafford Warren Perry on 1 October 2009 | |
14 Jan 2010 | TM01 | Termination of appointment of Charles Adams as a director | |
14 Jan 2010 | TM02 | Termination of appointment of Charles Adams as a secretary | |
30 Dec 2009 | AD01 | Registered office address changed from 40 Malone View Road Belfast BT9 5PH on 30 December 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 7 August 2009 | |
22 Feb 2009 | 371S(NI) | 31/12/08 annual return shuttle | |
16 Dec 2008 | AC(NI) | 07/08/08 annual accts | |
19 Jan 2008 | 371S(NI) | 31/12/07 annual return shuttle | |
03 Dec 2007 | AC(NI) | 07/08/07 annual accts | |
12 Jan 2007 | 371S(NI) | 31/12/06 annual return shuttle | |
08 Nov 2006 | AC(NI) | 07/08/06 annual accts | |
06 Feb 2006 | 371S(NI) | 31/12/05 annual return shuttle |