- Company Overview for LAW CENTRE (N.I.) (NI028090)
- Filing history for LAW CENTRE (N.I.) (NI028090)
- People for LAW CENTRE (N.I.) (NI028090)
- Charges for LAW CENTRE (N.I.) (NI028090)
- Insolvency for LAW CENTRE (N.I.) (NI028090)
- More for LAW CENTRE (N.I.) (NI028090)
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) |
---|---|---|---|
10 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
15 Oct 2019 | 1.4(NI) | Notice of completion of voluntary arrangement | |
05 Sep 2019 | AD01 | Registered office address changed from Middleton Building, 3rd Floor, Rear 10-12 High Street Belfast BT1 2BA Northern Ireland to Westgate House 2nd Floor 2-4 Queen Street Belfast BT1 6ED on 5 September 2019 | |
07 Jun 2019 | 1.3(NI) | Voluntary arrangement's supervisor's abstract of receipts and payments | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
04 Jan 2019 | AP01 | Appointment of Mr John Francis Donaghy as a director on 29 June 2018 | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Dec 2018 | AP01 | Appointment of Mrs Mary Fiona Greene as a director on 18 September 2018 | |
29 Nov 2018 | AP01 | Appointment of Professor Gavin Davidson as a director on 29 June 2018 | |
29 Nov 2018 | AP01 | Appointment of Ms Maureen Alice Mcguigan as a director on 29 June 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Ciaran Matthew James Mcateer as a director on 30 June 2018 | |
07 Jun 2018 | 1.3(NI) | Voluntary arrangement's supervisor's abstract of receipts and payments | |
29 Jan 2018 | TM01 | Termination of appointment of Mick Mcatavey as a director on 26 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Michael Roddy as a director on 1 May 2016 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Cathal Peter Mac Elhatton as a director on 25 September 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Kevin Higgins as a secretary on 29 March 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Kevin Higgins as a director on 29 March 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 124 Donegall Street Belfast BT1 2GY to Middleton Building, 3rd Floor, Rear 10-12 High Street Belfast BT1 2BA on 21 June 2017 | |
13 Apr 2017 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
31 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
05 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Patrice Hardy as a director on 16 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Norman U Stewart as a director on 14 June 2016 |