Advanced company searchLink opens in new window

STRABANE MILLS LIMITED

Company number NI019795

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)
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
  • RES13 ‐ Documents approved;directors to enter into documents;resolutions shall promote success of company;acts done/documents executed are binding upon company 23/09/2010
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