MILLBANK AVENUE (PORTSTEWART) SERVICES LIMITED
Company number NI025188
- Company Overview for MILLBANK AVENUE (PORTSTEWART) SERVICES LIMITED (NI025188)
- Filing history for MILLBANK AVENUE (PORTSTEWART) SERVICES LIMITED (NI025188)
- People for MILLBANK AVENUE (PORTSTEWART) SERVICES LIMITED (NI025188)
- More for MILLBANK AVENUE (PORTSTEWART) SERVICES LIMITED (NI025188)
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) |
---|---|---|---|
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
19 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
09 Apr 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
19 Nov 2012 | AP01 | Appointment of Mr Stephen Kirk Patterson as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Roderick Heron as a director | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
15 Nov 2011 | AP01 | Appointment of Mr Stephen Ashley Mclernon as a director | |
15 Nov 2011 | AP01 | Appointment of Mr Robert Alistair Mckervill as a director | |
15 Nov 2011 | TM01 | Termination of appointment of John Mcclelland as a director | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
08 Nov 2010 | TM01 | Termination of appointment of Jack Glasgow as a director | |
08 May 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
24 Nov 2009 | AP01 | Appointment of Roderick Stewart Robert Heron as a director | |
24 Nov 2009 | AP01 | Appointment of John Michael Howard Mcclelland as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Samuel Stockman as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Margaret Mc Mullan as a director | |
19 Mar 2009 | AC(NI) | 31/01/09 annual accts | |
01 Mar 2009 | 371S(NI) | 17/01/09 annual return shuttle | |
03 Apr 2008 | AC(NI) | 31/01/08 annual accts |