TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED
Company number NI031519
- Company Overview for TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED (NI031519)
- Filing history for TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED (NI031519)
- People for TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED (NI031519)
- Charges for TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED (NI031519)
- More for TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED (NI031519)
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) |
---|---|---|---|
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
10 Aug 2015 | AP01 | Appointment of Mr. Robert James Patton as a director on 15 July 2015 | |
07 Aug 2015 | AP03 | Appointment of Mr. Robert James Patton as a secretary on 15 July 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Bradford Weller as a director on 15 July 2015 | |
05 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
18 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | AD01 | Registered office address changed from , 100 Patrick Street, Derry, BT48 7EL on 19 February 2014 | |
06 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
14 Nov 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
22 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
17 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
08 May 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 30 June 2012 | |
16 Apr 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
20 Jan 2012 | CERTNM |
Company name changed singularity LIMITED\certificate issued on 20/01/12
|
|
20 Jan 2012 | CONNOT | Change of name notice | |
11 Jan 2012 | AP01 | Appointment of James Arnold as a director on 5 December 2011 | |
11 Jan 2012 | AP01 | Appointment of Bradford Weller as a director on 5 December 2011 | |
11 Jan 2012 | TM02 | Termination of appointment of Sharon Devine as a secretary on 5 December 2011 | |
11 Jan 2012 | TM01 | Termination of appointment of John Blennerhassett as a director on 5 December 2011 | |
11 Jan 2012 | TM01 | Termination of appointment of Robert Gerard Mcgarry as a director on 5 December 2011 |