Advanced company searchLink opens in new window

FRASER MILLAR CONTRACTS LIMITED

Company number NI040809

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)
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 Jan 2011 AR01 Annual return made up to 15 May 2010 with full list of shareholders
13 Jan 2011 AP01 Appointment of Mr David Crawford Millar as a director
16 Aug 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
16 Mar 2010 AR01 Annual return made up to 14 May 2009 with full list of shareholders
07 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Feb 2009 233(NI) Change of ARD
11 Nov 2008 AC(NI) 31/12/07 annual accts
09 Jul 2008 402(NI) Pars re mortage
27 Jun 2008 371S(NI) 14/05/08 annual return shuttle
14 May 2008 402R(NI) Particulars of a mortgage charge
19 Oct 2007 AC(NI) 31/12/06 annual accts
12 Sep 2007 371S(NI) 14/05/07 annual return shuttle
08 Nov 2006 AC(NI) 31/12/05 annual accts
13 Jun 2006 371S(NI) 14/05/06 annual return shuttle
25 Apr 2006 402(NI) Pars re mortage
24 Apr 2006 402R(NI) Particulars of a mortgage charge
17 Nov 2005 AC(NI) 31/12/04 annual accts
11 Nov 2005 411B(NI) Disposal or charged prop
15 Aug 2005 402(NI) Pars re mortage
30 Jun 2005 411A(NI) Mortgage satisfaction
29 Jun 2005 371S(NI) 14/05/05 annual return shuttle