NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED
Company number NI038987
- Company Overview for NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED (NI038987)
- Filing history for NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED (NI038987)
- People for NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED (NI038987)
- Charges for NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED (NI038987)
- More for NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED (NI038987)
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) |
---|---|---|---|
21 Jul 2014 | TM01 | Termination of appointment of Brian Hanna as a director on 30 June 2014 | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
27 Aug 2013 | AP01 | Appointment of Jane Davies as a director | |
27 Aug 2013 | AP01 | Appointment of Philip Gilliland as a director | |
20 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
20 Aug 2013 | CH01 | Director's details changed for Mr Eril Gairdner Bell on 1 July 2013 | |
15 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for Eril Gairdner Bell on 25 July 2012 | |
13 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
22 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Feb 2011 | AUD | Auditor's resignation | |
12 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2011 | MISC | Notice of transfer of documents from company record (ML28T) | |
12 Jan 2011 | MISC | Notice of removal of documents from company record (ML28) | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Dr Norman Apsley on 1 July 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Gary Jebb on 1 July 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Brian Hanna on 1 July 2010 |