- Company Overview for AMERICK (NI) LIMITED (NI031234)
- Filing history for AMERICK (NI) LIMITED (NI031234)
- People for AMERICK (NI) LIMITED (NI031234)
- Charges for AMERICK (NI) LIMITED (NI031234)
- More for AMERICK (NI) LIMITED (NI031234)
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) |
---|---|---|---|
24 Apr 2018 | MR04 | Satisfaction of charge NI0312340007 in full | |
24 Apr 2018 | MR04 | Satisfaction of charge NI0312340008 in full | |
24 Apr 2018 | MR04 | Satisfaction of charge NI0312340002 in full | |
24 Apr 2018 | MR04 | Satisfaction of charge NI0312340006 in full | |
22 Mar 2018 | SH19 |
Statement of capital on 22 March 2018
|
|
22 Mar 2018 | SH20 | Statement by Directors | |
22 Mar 2018 | CAP-SS | Solvency Statement dated 14/03/18 | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2017 | AP03 | Appointment of Steven Petty as a secretary on 14 November 2017 | |
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | TM02 | Termination of appointment of Desmond William Samuel Desmond Boyce as a secretary on 18 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Patrick (Junior) Doran as a director on 18 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
01 Dec 2016 | MR04 | Satisfaction of charge NI0312340009 in full | |
30 Nov 2016 | AP01 | Appointment of Ms Susana Alejandro Balet as a director on 29 November 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Mr Thomas Anthony Rice on 30 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Angel Ramon Alejandro Balet as a director on 29 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Thomas Anthony Rice as a director on 29 November 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
18 May 2016 | MR01 | Registration of charge NI0312340009, created on 18 May 2016 | |
14 Dec 2015 | MR01 | Registration of charge NI0312340008, created on 10 December 2015 | |
08 Dec 2015 | MR01 | Registration of charge NI0312340007, created on 7 December 2015 |