- Company Overview for ASPIRE MICRO LOANS FOR BUSINESS LIMITED (NI037134)
- Filing history for ASPIRE MICRO LOANS FOR BUSINESS LIMITED (NI037134)
- People for ASPIRE MICRO LOANS FOR BUSINESS LIMITED (NI037134)
- More for ASPIRE MICRO LOANS FOR BUSINESS LIMITED (NI037134)
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 Dec 2010 | TM02 | Termination of appointment of Elizabeth Taggart as a secretary | |
22 Dec 2010 | TM01 | Termination of appointment of Elizabeth Taggart as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Christina Mullen as a director | |
12 Nov 2010 | AR01 | Annual return made up to 15 October 2010 no member list | |
01 Jul 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
08 Mar 2010 | AA | Accounts for a small company made up to 31 March 2008 | |
25 Feb 2010 | TM01 | Termination of appointment of Marc Mcgerty as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Clare Savage as a director | |
25 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | AR01 | Annual return made up to 15 October 2009 no member list | |
16 Nov 2009 | AD01 | Registered office address changed from Enterprise Ni Aghanloo Ind Est Aghanloo Road Limavady BT49 0HE on 16 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Elizabeth Jayne Taggart on 15 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Kenneth John Nelson on 15 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Marc Jason Mcgerty on 15 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Christina Mullen on 15 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Clare Savage on 15 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for John Treacy on 15 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Jack Mc Comiskey on 15 October 2009 | |
13 Nov 2009 | CH03 | Secretary's details changed for Elizabeth Jayne Taggart on 15 October 2009 | |
12 Nov 2009 | AA | Accounts for a small company made up to 31 March 2007 | |
06 Nov 2009 | TM01 | Termination of appointment of Patricia Mcneill as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Jim Smith as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Peter Fitzsimmons as a director | |
06 Nov 2009 | TM01 | Termination of appointment of John Mcgowan as a director | |
16 Jan 2009 | 296(NI) | Change of dirs/sec |