- Company Overview for ACRAVALLY LIMITED (NI028894)
- Filing history for ACRAVALLY LIMITED (NI028894)
- People for ACRAVALLY LIMITED (NI028894)
- More for ACRAVALLY LIMITED (NI028894)
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) |
---|---|---|---|
27 Jan 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
01 Dec 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
04 Feb 2011 | AD01 | Registered office address changed from 413 Lisburn Road Belfast BT9 7EW on 4 February 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
08 Sep 2010 | CH03 | Secretary's details changed for Elizabeth Ann Beggs on 28 October 2009 | |
07 Sep 2010 | CH01 | Director's details changed for William Robert Andrew Millar on 28 October 2009 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Feb 2009 | 371SR(NI) | 28/10/08 | |
04 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
03 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
22 Jan 2008 | 296(NI) | Change of dirs/sec | |
16 Jan 2008 | 371S(NI) | 28/10/07 annual return shuttle | |
17 Jan 2007 | AC(NI) | 31/03/06 annual accts | |
21 Feb 2006 | AC(NI) | 31/03/05 annual accts | |
18 Jan 2006 | 371S(NI) | 28/10/05 annual return shuttle | |
06 Apr 2005 | AC(NI) | 31/03/04 annual accts | |
08 Feb 2005 | 371S(NI) | 28/10/04 annual return shuttle | |
27 Jan 2005 | 98-2(NI) | Return of allot of shares | |
07 Nov 2004 | 296(NI) |
Change of dirs/sec
|
|
07 Nov 2004 | 296(NI) |
Change of dirs/sec
|
|
07 Nov 2004 | 295(NI) |
Change in sit reg add
|
|
26 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2004 | UDM+A(NI) |
Updated mem and arts
|
|
10 Jan 2004 | 371S(NI) | 28/10/03 annual return shuttle |