- Company Overview for SHORT BROTHERS PLC (NI001062)
- Filing history for SHORT BROTHERS PLC (NI001062)
- People for SHORT BROTHERS PLC (NI001062)
- Charges for SHORT BROTHERS PLC (NI001062)
- More for SHORT BROTHERS PLC (NI001062)
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) |
---|---|---|---|
14 Sep 2011 | CH01 | Director's details changed for Sean Dorgan on 14 September 2011 | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Apr 2011 | AA | Full accounts made up to 31 January 2011 | |
13 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
14 Apr 2010 | AA | Full accounts made up to 31 January 2010 | |
25 Nov 2009 | AP03 | Appointment of Colin Thompson as a secretary | |
25 Nov 2009 | AP01 | Appointment of Francois Thibault as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Claude Ferland as a director | |
28 Sep 2009 | 296(NI) | Change of dirs/sec | |
27 Aug 2009 | 371S(NI) | 03/08/09 annual return shuttle | |
05 Aug 2009 | 411A(NI) | Mortgage satisfaction | |
05 Aug 2009 | 411A(NI) | Mortgage satisfaction | |
05 Aug 2009 | 411A(NI) | Mortgage satisfaction | |
22 May 2009 | AC(NI) | 31/01/09 annual accts | |
30 Apr 2009 | 296(NI) | Change of dirs/sec | |
09 Oct 2008 | 296(NI) | Change of dirs/sec | |
12 Aug 2008 | 371S(NI) | 03/08/08 annual return shuttle | |
11 Jun 2008 | AC(NI) | 31/01/08 annual accts | |
15 Apr 2008 | 296(NI) | Change of dirs/sec | |
07 Nov 2007 | 296(NI) | Change of dirs/sec | |
16 Aug 2007 | 296(NI) | Change of dirs/sec | |
16 Aug 2007 | 296(NI) | Change of dirs/sec | |
10 Aug 2007 | 371S(NI) | 03/08/07 annual return shuttle |