- Company Overview for ANTRIM QUALITY LAMB LTD (NI037893)
- Filing history for ANTRIM QUALITY LAMB LTD (NI037893)
- People for ANTRIM QUALITY LAMB LTD (NI037893)
- More for ANTRIM QUALITY LAMB LTD (NI037893)
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) |
---|---|---|---|
11 May 2014 | TM02 | Termination of appointment of Michael Mccorry as a secretary | |
11 May 2014 | AD01 | Registered office address changed from C/O Dard Direct Castleton House 15 Trench Road Mallusk Newtownabbey Co.Antrim BT36 4TY Northern Ireland on 11 May 2014 | |
10 May 2014 | AP03 | Appointment of Mr William Edward Adamson as a secretary | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 12 March 2013 no member list | |
21 Mar 2013 | CH03 | Secretary's details changed for Mr Michael Wilkin Mccorry on 21 March 2013 | |
21 Mar 2013 | CH03 | Secretary's details changed for Mr Michael Wilkin Mcorry on 21 March 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 12 March 2012 no member list | |
12 Mar 2012 | CH01 | Director's details changed for Robert M Fleck on 12 March 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from C/O Agricultural Development Centre 50 the Square Ballyclare Co Antrim BT39 9BB on 12 March 2012 | |
12 Mar 2012 | CH03 | Secretary's details changed for Micheal Wilkin Mcorry on 12 March 2012 | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Mar 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 14 February 2011 no member list | |
09 Mar 2011 | TM01 | Termination of appointment of William Hanna as a director | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 14 February 2010 no member list | |
17 Feb 2010 | CH01 | Director's details changed for David Ian Gibson on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Austin Shaw on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Stephen Maurice Baird on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Alex Thompson on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Samuel Wallace on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for William Edward Adamson on 17 February 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Micheal Wilkin Mcorry on 17 February 2010 |