NORTHERN IRELAND MOTOR CLUB LIMITED - THE
Company number NI015072
- Company Overview for NORTHERN IRELAND MOTOR CLUB LIMITED - THE (NI015072)
- Filing history for NORTHERN IRELAND MOTOR CLUB LIMITED - THE (NI015072)
- People for NORTHERN IRELAND MOTOR CLUB LIMITED - THE (NI015072)
- More for NORTHERN IRELAND MOTOR CLUB LIMITED - THE (NI015072)
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 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
04 Oct 2018 | MA | Memorandum and Articles of Association | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | CH01 | Director's details changed for Mr Neil David Alan Anderson on 11 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Richard James Swanston as a director on 26 July 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Neil David Alan Anderson as a director on 26 July 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Wayne Turkington as a director on 26 July 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of John William Duff as a director on 26 July 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
26 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Sep 2016 | TM01 | Termination of appointment of David Michael Johnston as a director on 15 August 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Lewis William Andrew Norman Boyd as a director on 15 September 2016 | |
16 Mar 2016 | AR01 | Annual return made up to 14 March 2016 no member list | |
15 Apr 2015 | AR01 | Annual return made up to 14 March 2015 no member list | |
15 Apr 2015 | AD02 | Register inspection address has been changed from C/O Mr Paul Biggerstaff 9 Montague Park Tandragee Craigavon County Armagh BT62 2NU Northern Ireland to 9 Montague Park Tandragee Craigavon County Armagh BT62 2NU | |
15 Apr 2015 | AD02 | Register inspection address has been changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast County Antrim BT1 5HB Northern Ireland to 9 Montague Park Tandragee Craigavon County Armagh BT62 2NU | |
15 Apr 2015 | AD03 | Register(s) moved to registered inspection location 9 Montague Park Tandragee Craigavon County Armagh BT62 2NU | |
15 Apr 2015 | AD02 | Register inspection address has been changed from 15 Crevenagh Way Omagh Co Tyrone BT79 0JE to 9 Montague Park Tandragee Craigavon County Armagh BT62 2NU | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | TM02 | Termination of appointment of Thomas Gary Milligan as a secretary on 26 June 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Nicholas Earle Herbert Moffitt as a director on 26 June 2014 | |
19 Feb 2015 | AP03 | Appointment of Mr Paul Biggerstaff as a secretary on 26 June 2014 |