Advanced company searchLink opens in new window

Q101.2 FM LIMITED

Company number NI040267

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)
14 Oct 2011 AP03 Appointment of Mr Robert Francis Walshe as a secretary
13 Oct 2011 TM02 Termination of appointment of Patrick Short as a secretary
20 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
12 May 2011 AP01 Appointment of Mr Jonathan David Taylor as a director
11 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions of documents approved;compliance with bank requirements 20/09/2010
12 Oct 2010 AA Accounts for a small company made up to 31 December 2009
06 Oct 2010 AP01 Appointment of Mr Robert Francis Walshe as a director
06 Oct 2010 AP03 Appointment of Mr Patrick Joseph Short as a secretary
06 Oct 2010 TM02 Termination of appointment of Tim Collins as a secretary
13 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
21 Dec 2009 TM01 Termination of appointment of Olivia Taylor as a director
16 Nov 2009 AA Accounts for a small company made up to 31 December 2008
08 Apr 2009 371S(NI) 26/02/09 annual return shuttle
15 Jan 2009 295(NI) Change in sit reg add
09 Oct 2008 AC(NI) 31/12/07 annual accts
09 Apr 2008 AC(NI) 31/12/06 annual accts
11 Mar 2008 371S(NI) 26/02/08 annual return shuttle
23 Nov 2007 AURES(NI) Auditor resignation
16 Nov 2007 AURES(NI) Auditor resignation
11 Apr 2007 233(NI) Change of ARD
22 Mar 2007 371S(NI) 26/02/07 annual return shuttle
23 Feb 2007 AC(NI) 30/04/06 annual accts
23 Sep 2006 296(NI) Change of dirs/sec
17 Sep 2006 296(NI) Change of dirs/sec