- Company Overview for ULSTER-NET (NI) LIMITED (NI033057)
- Filing history for ULSTER-NET (NI) LIMITED (NI033057)
- People for ULSTER-NET (NI) LIMITED (NI033057)
- Charges for ULSTER-NET (NI) LIMITED (NI033057)
- More for ULSTER-NET (NI) LIMITED (NI033057)
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) |
---|---|---|---|
20 Nov 2014 | TM01 | Termination of appointment of Mary Frances Taylor as a director on 26 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Nov 2011 | TM02 | Termination of appointment of Olivia Taylor as a secretary | |
25 Nov 2011 | TM02 | Termination of appointment of Patrick Short as a secretary | |
25 Nov 2011 | AP03 | Appointment of Mr Thomas Edward Mcfeeters as a secretary | |
31 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
04 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for John David Taylor on 8 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for Edmund Russell Curran on 8 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for Mary Frances Taylor on 8 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for William Robert Todd on 8 October 2009 | |
15 Apr 2010 | CH03 | Secretary's details changed for Patrick Joseph Short on 8 October 2009 | |
15 Apr 2010 | CH03 | Secretary's details changed for Olivia Frances Alexandra Taylor on 8 October 2009 | |
07 Jun 2009 | AC(NI) | 31/12/08 annual accts | |
03 Jun 2009 | 296(NI) | Change of dirs/sec | |
06 Nov 2008 | 371S(NI) | 08/10/08 annual return shuttle |