- Company Overview for PEMBERTON MARKETING LIMITED (NI021851)
- Filing history for PEMBERTON MARKETING LIMITED (NI021851)
- People for PEMBERTON MARKETING LIMITED (NI021851)
- More for PEMBERTON MARKETING LIMITED (NI021851)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2019 | DS01 | Application to strike the company off the register | |
01 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from Pemberton Marketing Limited Maryland Industrial Estate Ballygowan Road Castlereagh Belfast BT23 6BL Northern Ireland to A&L Goodbody 42 - 46 Fountain Street Belfast BT1 5EF on 29 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
12 Oct 2018 | AP01 | Appointment of Ms Louise Tallon as a director on 1 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Ms Grainne Mcaleese as a director on 1 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Alan Ralph as a director on 1 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Sean Gerard Coyle as a director on 26 September 2018 | |
14 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
07 Jun 2018 | PSC07 | Cessation of Sean Coyle as a person with significant control on 5 June 2018 | |
07 Jun 2018 | PSC07 | Cessation of Alan Ralph as a person with significant control on 5 June 2018 | |
07 Jun 2018 | PSC07 | Cessation of Sean Coyle as a person with significant control on 5 June 2018 | |
06 Jun 2018 | PSC02 | Notification of Udg Healthcare Plc as a person with significant control on 5 June 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
11 May 2017 | AP03 | Appointment of Mr Damien Moynagh as a secretary on 3 May 2017 | |
11 May 2017 | TM02 | Termination of appointment of Tara Grimley as a secretary on 3 May 2017 | |
12 Apr 2017 | AUD | Auditor's resignation | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Dec 2016 | AD01 | Registered office address changed from 2 Marshalls Road Belfast County Antrim BT5 6SR to Pemberton Marketing Limited Maryland Industrial Estate Ballygowan Road Castlereagh Belfast BT23 6BL on 12 December 2016 | |
04 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
09 Jun 2015 | AA | Full accounts made up to 30 September 2014 |