- Company Overview for MAIDEN CITY MOTOR CLUB LIMITED (NI013008)
- Filing history for MAIDEN CITY MOTOR CLUB LIMITED (NI013008)
- People for MAIDEN CITY MOTOR CLUB LIMITED (NI013008)
- More for MAIDEN CITY MOTOR CLUB LIMITED (NI013008)
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) |
---|---|---|---|
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 | Annual return made up to 17 November 2015 no member list | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Dec 2014 | AR01 | Annual return made up to 17 November 2014 no member list | |
04 Dec 2014 | AD01 | Registered office address changed from Brian Mcdaid & Co. 19 Clarendon Street Derry BT48 7EP to C/O Brian Mcdaid & Associates 35 Clarendon Street Londonderry BT48 7ER on 4 December 2014 | |
06 Jan 2014 | AP01 | Appointment of Mr Gerald O'doherty as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Ian Connolly as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Dec 2013 | AR01 | Annual return made up to 17 November 2013 no member list | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 17 November 2012 no member list | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 17 November 2011 no member list | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Apr 2011 | AP01 | Appointment of Mr John Declan Mccay as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Daniel Gormley as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Ian Connolly as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Michael Carlin as a director | |
24 Nov 2010 | AR01 | Annual return made up to 17 November 2010 no member list | |
24 Nov 2010 | CH01 | Director's details changed for Michael Carlin on 17 November 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for John Declan Mc Cay on 17 November 2010 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |