Advanced company searchLink opens in new window

ORCHARDHILL ENTERPRISES LIMITED

Company number NI024433

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)
24 Jun 2010 TM02 Termination of appointment of Thomas Hefferon as a secretary
24 Jun 2010 TM01 Termination of appointment of Thomas Hefferon as a director
23 Jun 2010 TM01 Termination of appointment of Michael Kearns as a director
07 Jun 2010 MEM/ARTS Memorandum and Articles of Association
07 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2010 AD01 Registered office address changed from Unit 9a, Silverwood Business Park 70 Silverwood Road Craigavon Co Armagh BT66 6SY on 1 June 2010
25 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Thomas Hefferon on 30 April 2010
24 May 2010 CH01 Director's details changed for Michael Kearns on 30 April 2010
30 Mar 2010 CERTNM Company name changed dmg group northern ireland LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
29 Mar 2010 CONNOT Change of name notice
15 Sep 2009 AC(NI) 31/12/08 annual accts
30 May 2009 371S(NI) 30/04/09 annual return shuttle
28 Feb 2009 295(NI) Change in sit reg add
12 Jan 2009 AC(NI) 31/12/07 annual accts
06 Aug 2008 296(NI) Change of dirs/sec
19 Jun 2008 UDM+A(NI) Updated mem and arts
13 Jun 2008 371S(NI) 30/04/08 annual return shuttle
03 Apr 2008 371S(NI) 30/04/07 annual return shuttle
03 Apr 2008 CERTC(NI) Cert change
03 Apr 2008 CNR-D(NI) Chng name res fee waived
03 Apr 2008 296(NI) Change of dirs/sec
03 Apr 2008 296(NI) Change of dirs/sec
03 Apr 2008 296(NI) Change of dirs/sec
28 Jan 2008 296(NI) Change of dirs/sec