- Company Overview for MOYNE SECRETARIAL LIMITED (NI025389)
- Filing history for MOYNE SECRETARIAL LIMITED (NI025389)
- People for MOYNE SECRETARIAL LIMITED (NI025389)
- More for MOYNE SECRETARIAL LIMITED (NI025389)
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) |
---|---|---|---|
01 Feb 2016 | TM01 | Termination of appointment of William Mc Cann as a director on 30 May 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of William Mc Cann as a secretary on 30 May 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of William Mc Cann as a director on 30 May 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of William Mc Cann as a secretary on 30 May 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
05 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
|
|
09 Jan 2014 | TM01 | Termination of appointment of Richard Fulton as a director on 9 January 2014 | |
09 Jan 2014 | TM02 | Termination of appointment of Richard Fulton as a secretary on 9 January 2014 | |
09 Jan 2014 | AP01 | Appointment of Mr Chris Guy as a director on 9 January 2014 | |
09 Jan 2014 | AP03 | Appointment of Mr Chris Guy as a secretary on 9 January 2014 | |
18 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
|
|
17 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
|
|
16 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
|
|
22 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
|
|
29 Jan 2010 | CH04 | Secretary's details changed for Moyne Nominees Limited on 31 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for John Kearns on 31 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Richard Fulton on 21 January 2010 | |
28 Jan 2010 | CH03 | Secretary's details changed for Richard Fulton on 31 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for William Mc Cann on 31 December 2009 |