- Company Overview for PROJECT GENERAL MANUFACTURING LTD (NI037326)
- Filing history for PROJECT GENERAL MANUFACTURING LTD (NI037326)
- People for PROJECT GENERAL MANUFACTURING LTD (NI037326)
- Charges for PROJECT GENERAL MANUFACTURING LTD (NI037326)
- More for PROJECT GENERAL MANUFACTURING LTD (NI037326)
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 May 2018 | AP01 | Appointment of Mrs Mary Wilson Quinn as a director on 15 May 2018 | |
10 May 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of Terence Michael Nesbitt as a secretary on 1 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
07 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
08 Dec 2014 | AA | Accounts for a dormant company made up to 1 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
07 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
09 Feb 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
07 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Desmond Damien Quinn on 10 November 2009 | |
19 Apr 2010 | CH03 | Secretary's details changed for Terence Michael Nesbitt on 10 November 2009 | |
19 Apr 2010 | AD01 | Registered office address changed from C/O Springmount Financial Ravara House 1 Fitzwillian Avenue Belfast BT7 2HJ on 19 April 2010 | |
26 Sep 2009 | AC(NI) | 30/11/08 annual accts |