- Company Overview for 8OVER8 LIMITED (NI038284)
- Filing history for 8OVER8 LIMITED (NI038284)
- People for 8OVER8 LIMITED (NI038284)
- Charges for 8OVER8 LIMITED (NI038284)
- Insolvency for 8OVER8 LIMITED (NI038284)
- More for 8OVER8 LIMITED (NI038284)
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) |
---|---|---|---|
20 Jan 2015 | CC04 | Statement of company's objects | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | AP01 | Appointment of Mr Richard Longdon as a director on 4 January 2015 | |
13 Jan 2015 | AP03 | Appointment of Mr David Ward as a secretary on 5 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr James Singer Kidd as a director on 4 January 2015 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2015 | TM02 | Termination of appointment of Mary Prunty as a secretary on 5 January 2015 | |
11 Jan 2015 | TM01 | Termination of appointment of Gerald Francis Mcgurgan as a director on 5 January 2015 | |
11 Jan 2015 | TM01 | Termination of appointment of Peter Helmut Tray as a director on 5 January 2015 | |
11 Jan 2015 | TM01 | Termination of appointment of Margaret Mary Prunty as a director on 5 January 2015 | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | CH01 | Director's details changed for Clare Colhoun on 1 December 2013 | |
12 Sep 2014 | AD01 | Registered office address changed from University of Ulster Science Park Northland Road Derry BT48 7TW to Northern Ireland Science Park Fort George Bay Road Derry County Derry BT48 7SE on 12 September 2014 | |
20 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
30 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Margaret Mary Prunty on 1 January 2011 | |
09 Jan 2012 | CH01 | Director's details changed for Declan Gribbin on 1 January 2012 |