PINSENT MASONS BELFAST NOMINEES LIMITED
Company number NI041783
- Company Overview for PINSENT MASONS BELFAST NOMINEES LIMITED (NI041783)
- Filing history for PINSENT MASONS BELFAST NOMINEES LIMITED (NI041783)
- People for PINSENT MASONS BELFAST NOMINEES LIMITED (NI041783)
- More for PINSENT MASONS BELFAST NOMINEES LIMITED (NI041783)
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 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Paul Martin Mcbride on 3 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Adrian Daniel Eakin on 3 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Arnott House 12/16 Bridge Street Belfast BT1 1LS to The Soloist Building 1 Lanyon Place Belfast Antrim BT1 3LP on 11 November 2014 | |
19 Feb 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
09 Jan 2014 | TM01 | Termination of appointment of Richard Gray as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
06 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
01 May 2012 | CERTNM |
Company name changed mcgrigors belfast nominees LIMITED\certificate issued on 01/05/12
|
|
01 May 2012 | CONNOT | Change of name notice | |
24 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
06 Aug 2010 | CERTNM |
Company name changed l&b nominees LIMITED\certificate issued on 06/08/10
|
|
03 Aug 2010 | CONNOT | Change of name notice | |
20 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
06 Aug 2009 | AC(NI) | 31/10/08 annual accts | |
06 Nov 2008 | 371SR(NI) | 16/10/08 | |
01 Aug 2008 | AC(NI) | 31/10/07 annual accts | |
30 Oct 2007 | AC(NI) | 31/10/06 annual accts | |
29 Oct 2007 | 371S(NI) | 16/10/07 annual return shuttle | |
05 Dec 2006 | 371S(NI) | 16/10/06 annual return shuttle |