BANK OF IRELAND BUSINESS FINANCE LIMITED
Company number NI014954
- Company Overview for BANK OF IRELAND BUSINESS FINANCE LIMITED (NI014954)
- Filing history for BANK OF IRELAND BUSINESS FINANCE LIMITED (NI014954)
- People for BANK OF IRELAND BUSINESS FINANCE LIMITED (NI014954)
- Insolvency for BANK OF IRELAND BUSINESS FINANCE LIMITED (NI014954)
- More for BANK OF IRELAND BUSINESS FINANCE LIMITED (NI014954)
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) |
---|---|---|---|
07 Feb 2017 | TM01 | Termination of appointment of Duncan Bednall as a director on 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
29 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
02 Jan 2014 | AP01 | Appointment of Adrian David Olsen as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Mark Owen as a director | |
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | CC04 | Statement of company's objects | |
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
11 Apr 2012 | CH04 | Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mark Alexander Owen on 16 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Declan Martin Galvin on 1 February 2012 | |
13 Jan 2012 | TM01 | Termination of appointment of Timothy Shand as a director | |
05 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
02 Dec 2011 | AD01 | Registered office address changed from , 26/32 Central Avenue, Bangor,, Co. Down., BT20 3AF on 2 December 2011 | |
12 Aug 2011 | AP04 | Appointment of Hill Wilson Secretarial Limited as a secretary | |
12 Aug 2011 | TM02 | Termination of appointment of Ian Wright as a secretary | |
07 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders |