Advanced company searchLink opens in new window

HIBERNIA ATLANTIC (NI) LIMITED

Company number NI008508

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)
17 May 2010 AA Accounts for a small company made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Bjarni Kristian Thorvardarson on 31 March 2010
29 Apr 2010 CH01 Director's details changed for Kenneth Peterson on 31 March 2010
28 Apr 2010 CH03 Secretary's details changed for Micheal Kelliher on 31 March 2010
28 Apr 2010 AD01 Registered office address changed from Richard Kindred Cleaver Fulton Rankin Solicitors 50 Bedford Street Belfast BT2 7FW on 28 April 2010
17 Feb 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Nov 2009 MEM/ARTS Memorandum and Articles of Association
12 Nov 2009 CERTNM Company name changed bytel LIMITED\certificate issued on 12/11/09
12 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
12 Nov 2009 CONNOT Change of name notice
23 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2009 296(NI) Change of dirs/sec
30 Sep 2009 296(NI) Change of dirs/sec
30 Sep 2009 296(NI) Change of dirs/sec
30 Sep 2009 296(NI) Change of dirs/sec
30 Sep 2009 296(NI) Change of dirs/sec
30 Sep 2009 295(NI) Change in sit reg add
20 Aug 2009 371S(NI) 31/03/08 annual return shuttle
20 Aug 2009 371S(NI) 31/03/09 annual return shuttle
11 May 2009 295(NI) Change in sit reg add
26 Jun 2008 233(NI) Change of ARD
12 Jun 2008 AC(NI) 31/01/08 annual accts
22 May 2008 296(NI) Change of dirs/sec