- Company Overview for MANNOK AGGREGATES LIMITED (NI026340)
- Filing history for MANNOK AGGREGATES LIMITED (NI026340)
- People for MANNOK AGGREGATES LIMITED (NI026340)
- Charges for MANNOK AGGREGATES LIMITED (NI026340)
- More for MANNOK AGGREGATES LIMITED (NI026340)
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 Jun 2011 | AP01 | Appointment of Patrick Anthony O'neill as a director | |
01 Jun 2011 | AP01 | Appointment of Paul O'brien as a director | |
15 Mar 2011 | SH02 |
Statement of capital on 11 June 2004
|
|
21 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Ms Brenda Mary Bannon on 30 September 2010 | |
21 Oct 2010 | CH03 | Secretary's details changed for Ms Brenda Mary Bannon on 30 September 2010 | |
05 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
21 Jul 2009 | 411A(NI) | Mortgage satisfaction | |
21 Jul 2009 | 411A(NI) | Mortgage satisfaction | |
21 Jul 2009 | 411A(NI) | Mortgage satisfaction | |
24 Mar 2009 | 296(NI) | Change of dirs/sec | |
24 Mar 2009 | 296(NI) | Change of dirs/sec | |
24 Mar 2009 | 296(NI) | Change of dirs/sec | |
24 Mar 2009 | 296(NI) | Change of dirs/sec | |
07 Jan 2009 | 371SR(NI) | 30/09/08 | |
11 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
07 Nov 2007 | AC(NI) | 31/12/06 annual accts | |
26 Oct 2007 | 371S(NI) | 30/09/07 annual return shuttle | |
12 Oct 2006 | 371S(NI) | 30/09/06 annual return shuttle | |
29 Sep 2006 | AC(NI) | 31/12/05 annual accts | |
18 May 2006 | RESOLUTIONS |
Resolutions
|
|
18 May 2006 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2005 | AC(NI) | 31/12/04 annual accts |