- Company Overview for STRABANE MILLS LIMITED (NI019795)
- Filing history for STRABANE MILLS LIMITED (NI019795)
- People for STRABANE MILLS LIMITED (NI019795)
- Charges for STRABANE MILLS LIMITED (NI019795)
- More for STRABANE MILLS LIMITED (NI019795)
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) |
---|---|---|---|
30 Apr 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
20 Nov 2012 | SH08 | Change of share class name or designation | |
14 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mrs Phoebe Margaret Traill on 10 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Timothy Peter Traill on 10 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Simon William Robert Smyth on 10 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Ms Sarah Smyth on 10 November 2011 | |
14 Nov 2011 | CH03 | Secretary's details changed for Mr Timothy Peter Traill on 10 November 2011 | |
09 Nov 2011 | AP01 | Appointment of Mr Ronald Martin Barrett as a director | |
28 Oct 2011 | AA | Accounts for a small company made up to 31 July 2011 | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
04 Nov 2010 | AA | Accounts for a small company made up to 31 July 2010 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Oct 2010 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Apr 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Sarah Smyth on 10 November 2009 |