- Company Overview for DUNBIA (NORTHERN IRELAND) (NI016970)
- Filing history for DUNBIA (NORTHERN IRELAND) (NI016970)
- People for DUNBIA (NORTHERN IRELAND) (NI016970)
- Charges for DUNBIA (NORTHERN IRELAND) (NI016970)
- More for DUNBIA (NORTHERN IRELAND) (NI016970)
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) |
---|---|---|---|
29 Dec 2016 | AA | Full accounts made up to 27 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
29 Dec 2015 | AA | Full accounts made up to 29 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Liam Joseph Dempsey on 2 April 2015 | |
24 Dec 2014 | AA | Full accounts made up to 30 March 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of David Allan Raymond Farrell as a director on 14 November 2014 | |
05 Aug 2014 | MR01 | Registration of charge NI0169700019, created on 24 July 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Edison Graham as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Jonathan Young as a director | |
23 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
12 Mar 2014 | MR01 | Registration of charge 0169700018 | |
10 Mar 2014 | TM01 | Termination of appointment of Kenneth Swann as a director | |
09 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 14 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 16 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 8 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 7 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 15 in full | |
17 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
26 Jun 2012 | TM01 | Termination of appointment of John Proctor as a director | |
26 Jun 2012 | TM02 | Termination of appointment of John Proctor as a secretary |