NORTHERN IRELAND GRAIN TRADE ASSOCIATION LIMITED
Company number NI006665
- Company Overview for NORTHERN IRELAND GRAIN TRADE ASSOCIATION LIMITED (NI006665)
- Filing history for NORTHERN IRELAND GRAIN TRADE ASSOCIATION LIMITED (NI006665)
- People for NORTHERN IRELAND GRAIN TRADE ASSOCIATION LIMITED (NI006665)
- More for NORTHERN IRELAND GRAIN TRADE ASSOCIATION LIMITED (NI006665)
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) |
---|---|---|---|
16 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Jun 2020 | TM01 | Termination of appointment of William Alan Mcilmoyle as a director on 16 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Fiona Mccord as a director on 16 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Alan William Johnston as a director on 16 June 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
22 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Feb 2019 | TM02 | Termination of appointment of Doris Marion Leeman as a secretary on 14 March 2018 | |
19 Feb 2019 | AP03 | Appointment of Robin Irvine as a secretary on 15 March 2018 | |
24 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
06 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Mr Declan George Billington on 5 June 2015 | |
09 Jun 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
09 Jun 2016 | TM01 | Termination of appointment of Joseph William Edward Gilkinson as a director on 3 March 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Niall O'donnell as a director on 3 March 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Ryan Morton Mc Auley on 6 June 2015 | |
09 Jun 2016 | AP01 | Appointment of Mr Paul Sloan as a director on 3 March 2016 | |
09 Jun 2016 | CH03 | Secretary's details changed for Mrs Doris Marion Leeman on 28 September 2015 | |
09 Jun 2016 | CH01 | Director's details changed for Dr Keith William Agnew on 1 April 2015 | |
11 Mar 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Feb 2016 | AD01 | Registered office address changed from 16 Glebe Way Moira Craigavon County Armagh BT67 0TQ Northern Ireland to 115 Ballymoyer Road Whitecross Armagh Co Armagh BT60 2JN on 8 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Cuinne an Chareil 27 Berwick View Moira BT67 0SX to 115 Ballymoyer Road Whitecross Armagh Co Armagh BT60 2JN on 8 February 2016 | |
27 Apr 2015 | AR01 | Annual return made up to 27 March 2015 no member list |