ARDMORE ADVERTISING & MARKETING LIMITED
Company number NI022062
- Company Overview for ARDMORE ADVERTISING & MARKETING LIMITED (NI022062)
- Filing history for ARDMORE ADVERTISING & MARKETING LIMITED (NI022062)
- People for ARDMORE ADVERTISING & MARKETING LIMITED (NI022062)
- Charges for ARDMORE ADVERTISING & MARKETING LIMITED (NI022062)
- More for ARDMORE ADVERTISING & MARKETING LIMITED (NI022062)
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) |
---|---|---|---|
04 Jan 2017 | TM01 | Termination of appointment of Lawrence Mcgarry as a director on 1 November 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Lawrence Mcgarry as a director on 1 December 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jun 2016 | AP01 | Appointment of Mr Lawrence Mcgarry as a director on 1 April 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Mr Paul Bowden on 28 June 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Lawrence Mcgarry as a director on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Paul Bowden as a director on 14 March 2016 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Jul 2014 | AR01 | Annual return made up to 21 June 2014 with full list of shareholders | |
25 Jul 2014 | AD01 | Registered office address changed from Ardmore House Pavilions Office Park Kinnegar Drive Holywood, Co Down BT18 9AQ to Unit 3 Kinnegar Drive Holywood County Down BT18 9JQ on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Stephen Thomas William Roycroft as a director on 27 March 2014 | |
01 Aug 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
30 Jul 2013 | AP01 | Appointment of Mr Trevor Thomas Craig as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Mark Charles Irwin as a director | |
22 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
20 Jan 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
24 May 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Stephen Thomas William Roycroft on 1 July 2010 | |
18 Feb 2011 | CH03 | Secretary's details changed for John Philip Keane on 1 July 2010 |