Advanced company searchLink opens in new window

ARMAGH BUSINESS CENTRE LIMITED

Company number NI018275

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)
21 Nov 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 MR01 Registration of charge NI0182750008, created on 22 July 2016
03 Aug 2016 MR01 Registration of charge NI0182750007, created on 22 July 2016
08 Dec 2015 AR01 Annual return made up to 15 October 2015 no member list
08 Dec 2015 TM01 Termination of appointment of John Boso Campbell as a director on 20 October 2015
08 Dec 2015 AP01 Appointment of Mr Desmond Patrick Graham as a director on 17 November 2015
08 Dec 2015 AP01 Appointment of Councillor Thomas Gerard O'hanlon as a director on 17 November 2015
08 Dec 2015 AP01 Appointment of Councillor Samuel Thomas John Nicholson as a director on 17 November 2015
29 Oct 2015 AA Full accounts made up to 31 March 2015
06 Feb 2015 CH01 Director's details changed for James Alexander Speers on 5 January 2015
23 Dec 2014 AR01 Annual return made up to 15 October 2014 no member list
27 Oct 2014 AA Full accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 15 October 2013 no member list
09 Jan 2014 CH01 Director's details changed for D R D Mitchell on 1 October 2013
21 Oct 2013 AA Full accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 15 October 2012 no member list
16 Jan 2013 CH01 Director's details changed for Audrey Kerr on 16 October 2012
16 Jan 2013 TM01 Termination of appointment of Paul Mccreesh as a director
23 Oct 2012 AA Full accounts made up to 31 March 2012
17 Sep 2012 AUD Auditor's resignation
11 Jul 2012 AUD Auditor's resignation
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Nov 2011 AR01 Annual return made up to 15 October 2011 no member list
29 Nov 2011 CH01 Director's details changed for Sylvia Mcroberts on 29 November 2011