ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED
Company number NI029339
- Company Overview for ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED (NI029339)
- Filing history for ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED (NI029339)
- People for ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED (NI029339)
- Charges for ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED (NI029339)
- More for ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED (NI029339)
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) |
---|---|---|---|
12 Dec 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
04 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
09 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
15 May 2014 | MR01 | Registration of charge 0293390005 | |
13 May 2014 | MR01 | Registration of charge 0293390004 | |
30 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
24 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
12 Apr 2012 | CH03 | Secretary's details changed for John Johnston on 20 March 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Clive Nevan Gamble on 20 March 2012 | |
12 Apr 2012 | CH01 | Director's details changed for William Mowbray on 20 March 2012 | |
12 Apr 2012 | CH01 | Director's details changed for John Johnston on 20 March 2012 | |
15 Nov 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for William Mowbray on 1 March 2010 | |
06 Jan 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
06 Oct 2009 | AD01 | Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 6 October 2009 | |
06 Jun 2009 | 371S(NI) | 09/03/09 annual return shuttle |