- Company Overview for CONVERY TRANSPORT LIMITED (NI029933)
- Filing history for CONVERY TRANSPORT LIMITED (NI029933)
- People for CONVERY TRANSPORT LIMITED (NI029933)
- More for CONVERY TRANSPORT LIMITED (NI029933)
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 Nov 2013 | AP01 | Appointment of Mr Simon O'grady as a director | |
22 Nov 2013 | TM01 | Termination of appointment of James Mccaul as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from 26 Bayview Jonesborough Newry Co. Down BT35 8HT on 19 March 2012 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2012 | AD01 | Registered office address changed from 26 Patrician Park Cloughoge Newry Down BT35 8NF Northern Ireland on 12 March 2012 | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2010 | TM01 | Termination of appointment of Bernard Convery as a director | |
06 Dec 2010 | AP01 | Appointment of Mr. James Mccaul as a director | |
03 Dec 2010 | AD01 | Registered office address changed from 202 Belfast Road Newry Co Down BT34 1RE on 3 December 2010 | |
16 Nov 2010 | TM02 | Termination of appointment of Margaret Convery as a secretary | |
16 Nov 2010 | TM01 | Termination of appointment of Margaret Convery as a director | |
26 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Bernard Convery on 11 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Margaret Convery on 11 September 2010 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Sep 2009 | 371S(NI) | 11/09/09 annual return shuttle | |
05 Dec 2008 | AC(NI) | 31/01/08 annual accts | |
01 Oct 2008 | 371SR(NI) | 11/09/08 |