Advanced company searchLink opens in new window

NIACRO

Company number NI018121

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)
27 Nov 2009 CH01 Director's details changed for Alan Samuel Caskey on 30 October 2009
27 Nov 2009 CH03 Secretary's details changed for James Bamford on 30 October 2009
27 Nov 2009 CH01 Director's details changed for Kieran Patrick Mcevoy on 30 October 2009
27 Nov 2009 CH01 Director's details changed for Turlough Gorman on 30 October 2009
16 Dec 2008 371SR(NI) 01/11/08
16 Dec 2008 296(NI) Change of dirs/sec
24 Nov 2008 296(NI) Change of dirs/sec
28 Oct 2008 AC(NI) 31/03/08 annual accts
31 Dec 2007 AC(NI) 31/03/07 annual accts
28 Nov 2007 296(NI) Change of dirs/sec
28 Nov 2007 296(NI) Change of dirs/sec
22 Nov 2007 371S(NI) 01/11/07 annual return shuttle
18 Jan 2007 296(NI) Change of dirs/sec
07 Jan 2007 AC(NI) 31/03/06 annual accts
02 Jan 2007 371S(NI) 01/11/06 annual return shuttle
14 Dec 2006 411A(NI) Mortgage satisfaction
01 Jun 2006 402(NI) Pars re mortage
19 Feb 2006 AC(NI) 31/03/05 annual accts
04 Jan 2006 371S(NI) 01/11/05 annual return shuttle
06 Jun 2005 402(NI) Pars re mortage
16 Dec 2004 371S(NI) 01/11/04 annual return shuttle
16 Dec 2004 296(NI) Change of dirs/sec
16 Dec 2004 296(NI) Change of dirs/sec
16 Dec 2004 296(NI) Change of dirs/sec
16 Dec 2004 296(NI) Change of dirs/sec