Advanced company searchLink opens in new window

MANNOK AGGREGATES LIMITED

Company number NI026340

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)
22 Dec 2015 MR01 Registration of charge NI0263400014, created on 10 December 2015
12 Nov 2015 MR01 Registration of charge NI0263400011, created on 12 November 2015
06 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
02 Mar 2015 MR01 Registration of charge NI0263400010, created on 12 February 2015
25 Feb 2015 MR04 Satisfaction of charge 7 in full
25 Feb 2015 MR04 Satisfaction of charge 9 in full
25 Feb 2015 MR04 Satisfaction of charge 8 in full
06 Feb 2015 AP03 Appointment of John Dara O'reilly as a secretary on 23 December 2014
06 Feb 2015 AP01 Appointment of John Dara O'reilly as a director on 23 December 2014
03 Feb 2015 AP01 Appointment of Mr Liam Gerard Mccaffrey as a director on 23 December 2014
29 Jan 2015 TM02 Termination of appointment of Emma Louise Duffy as a secretary on 23 December 2014
29 Jan 2015 TM01 Termination of appointment of Paul John O'brien as a director on 23 December 2014
29 Jan 2015 TM01 Termination of appointment of Bernard Patrick Farrell as a director on 23 December 2014
29 Jan 2015 TM01 Termination of appointment of Paul Francis Donnelly as a director on 23 December 2014
20 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
01 Oct 2014 AA Full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
01 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 AP01 Appointment of Paul Francis Donnelly as a director
03 Jan 2013 TM01 Termination of appointment of Paul Dixon as a director
23 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 AP01 Appointment of Bernard Patrick Farrell as a director
29 Dec 2011 AA Full accounts made up to 31 December 2010