- Company Overview for MORGAN DICKSON (NEWRY) LIMITED (NI042534)
- Filing history for MORGAN DICKSON (NEWRY) LIMITED (NI042534)
- People for MORGAN DICKSON (NEWRY) LIMITED (NI042534)
- Charges for MORGAN DICKSON (NEWRY) LIMITED (NI042534)
- More for MORGAN DICKSON (NEWRY) LIMITED (NI042534)
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 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
16 Apr 2013 | AD02 | Register inspection address has been changed from 2 Castle Place Omagh County Tyrone BT78 5ER Northern Ireland | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from Hillview House Hillview Terrace Gortin Road Omagh County Tyrone BT79 7DA Northern Ireland on 29 February 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from 2 Castle Place Omagh Tyrone BT78 5ER on 29 February 2012 | |
25 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
16 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2010 | AD02 | Register inspection address has been changed | |
15 Mar 2010 | CH01 | Director's details changed for William Andrew Ashley Dickson on 12 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Margaret Dickson on 12 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Margaret Ruth Dickson on 12 March 2010 | |
02 Jul 2009 | UDM+A(NI) | Updated mem and arts | |
19 Jun 2009 | CNRES(NI) | Resolution to change name | |
19 Jun 2009 | CERTC(NI) | Cert change | |
31 May 2009 | AC(NI) | 28/02/09 annual accts | |
04 Mar 2009 | 371S(NI) | 19/02/09 annual return shuttle | |
21 Nov 2008 | AC(NI) | 28/02/08 annual accts | |
26 Mar 2008 | 371S(NI) | 19/02/08 annual return shuttle |