- Company Overview for BRAIN INJURY MATTERS (NI) (NI035853)
- Filing history for BRAIN INJURY MATTERS (NI) (NI035853)
- People for BRAIN INJURY MATTERS (NI) (NI035853)
- More for BRAIN INJURY MATTERS (NI) (NI035853)
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 Apr 2013 | AD01 | Registered office address changed from , C/O Stirling House, Unit 5C Castlereagh Road, Belfast, BT5 6BQ, Northern Ireland on 22 April 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Mr Joseph Dunne on 10 May 2012 | |
10 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Nov 2012 | AP01 | Appointment of Mrs Breidge Gadd as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Brendan Mckeever as a director | |
15 Nov 2012 | TM01 | Termination of appointment of John Mccann as a director | |
27 Sep 2012 | CH01 | Director's details changed for Mr Peter Quinn on 27 September 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 25 March 2012 no member list | |
18 Apr 2012 | TM01 | Termination of appointment of Peter Mccloskey as a director | |
18 Apr 2012 | AP01 | Appointment of Dr Robert James Rauch as a director | |
13 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from , 385 Holywood Road, Belfast, BT4 2LS on 15 August 2011 | |
15 Aug 2011 | AP01 | Appointment of Mr Peter Quinn as a director | |
20 Apr 2011 | AP01 | Appointment of Ms Orlaigh Gillespie as a director | |
20 Apr 2011 | AP01 | Appointment of Mr Steven Goldblatt as a director | |
20 Apr 2011 | AP01 | Appointment of Mr Frazer Evans as a director | |
19 Apr 2011 | AR01 | Annual return made up to 25 March 2011 no member list | |
19 Apr 2011 | TM01 | Termination of appointment of Fiona Mc Cabe as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Maurice Kinkead as a director | |
01 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
26 Jul 2010 | TM02 | Termination of appointment of Fiona Mc Cabe as a secretary | |
19 Apr 2010 | AR01 | Annual return made up to 25 March 2010 no member list | |
17 Apr 2010 | AP01 | Appointment of Mrs Fiona Mc Cabe as a director | |
16 Apr 2010 | CH01 | Director's details changed for Maurice Kinkead on 2 October 2009 | |
16 Apr 2010 | CH01 | Director's details changed for Diane Wilson on 2 October 2009 |