- Company Overview for WARRENVALE INVESTMENTS LIMITED (NI044877)
- Filing history for WARRENVALE INVESTMENTS LIMITED (NI044877)
- People for WARRENVALE INVESTMENTS LIMITED (NI044877)
- Charges for WARRENVALE INVESTMENTS LIMITED (NI044877)
- Insolvency for WARRENVALE INVESTMENTS LIMITED (NI044877)
- More for WARRENVALE INVESTMENTS LIMITED (NI044877)
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 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Feb 2013 | CERTNM |
Company name changed stoney properties LIMITED\certificate issued on 04/02/13
|
|
01 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
03 Oct 2012 | TM01 | Termination of appointment of Kevin Murdock as a director | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from 23 Greenbank Industrial Estate Newry Co Down BT34 2QU Northern Ireland on 20 December 2011 | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
05 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
20 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
12 Sep 2010 | TM01 | Termination of appointment of Malachy Murdock as a director | |
10 May 2010 | MISC | Resignation of auditor |