- Company Overview for WORKSPACE (DRAPERSTOWN) LIMITED (NI018240)
- Filing history for WORKSPACE (DRAPERSTOWN) LIMITED (NI018240)
- People for WORKSPACE (DRAPERSTOWN) LIMITED (NI018240)
- Charges for WORKSPACE (DRAPERSTOWN) LIMITED (NI018240)
- More for WORKSPACE (DRAPERSTOWN) LIMITED (NI018240)
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) |
---|---|---|---|
11 Oct 2011 | TM01 | Termination of appointment of Patrick Groogan as a director | |
06 Oct 2011 | AP01 | Appointment of Brian Mcguigan as a director | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 10 July 2010 no member list | |
13 Sep 2010 | CH01 | Director's details changed for Regina Caulfield on 10 July 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Graham Mawhinney on 10 July 2010 | |
08 Sep 2010 | AP01 | Appointment of Sammantha Louise Mccloskey as a director | |
03 Sep 2010 | TM02 | Termination of appointment of Patrick Mcshane as a secretary | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 | |
08 Feb 2010 | AA | Accounts for a small company made up to 30 March 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 10 July 2009 | |
22 May 2009 | 296(NI) | Change of dirs/sec | |
22 May 2009 | 296(NI) | Change of dirs/sec | |
19 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
28 Jan 2009 | 411A(NI) | Mortgage satisfaction | |
28 Jan 2009 | 411A(NI) | Mortgage satisfaction | |
07 Oct 2008 | 402(NI) | Pars re mortage | |
19 Sep 2008 | 371S(NI) | 10/07/08 annual return shuttle | |
02 May 2008 | AC(NI) | 31/03/07 annual accts | |
12 Mar 2008 | 411A(NI) | Mortgage satisfaction | |
12 Mar 2008 | 411A(NI) | Mortgage satisfaction | |
12 Mar 2008 | 411B(NI) | Disposal or charged prop | |
03 Jan 2008 | 402(NI) | Pars re mortage | |
28 Aug 2007 | 371S(NI) | 10/07/07 annual return shuttle |