Advanced company searchLink opens in new window

PROJECT GENERAL MANUFACTURING LTD

Company number NI037326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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