Advanced company searchLink opens in new window

MH (NEWRY) LTD

Company number NI045276

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 Jun 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Margaret Ohare on 28 January 2010
13 Jun 2010 CH01 Director's details changed for Jacinta Curran on 28 January 2010
13 Jun 2010 CH01 Director's details changed for Joseph Gerard Lenny on 28 January 2010
13 Jun 2010 CH03 Secretary's details changed for Joseph Gerard Lenny on 28 January 2010
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Jan 2010 AD01 Registered office address changed from Unit 46 Quays Shopping Centre Newry Co. Down on 15 January 2010
26 Jul 2009 AC(NI) 30/06/08 annual accts
27 Feb 2009 371S(NI) 28/01/09 annual return shuttle
28 May 2008 371S(NI) 28/01/08 annual return shuttle
14 May 2008 AC(NI) 30/06/07 annual accts
27 Mar 2007 296(NI) Change of dirs/sec
09 Mar 2007 296(NI) Change of dirs/sec
14 Feb 2007 402(NI) Pars re mortage
01 Feb 2007 371S(NI) 28/01/07 annual return shuttle
11 Jan 2007 AC(NI) 30/06/06 annual accts
21 Feb 2006 371S(NI) 28/01/06 annual return shuttle
15 Feb 2006 371S(NI) 28/01/05 annual return shuttle
14 Feb 2006 AC(NI) 30/06/05 annual accts
07 Dec 2004 AC(NI) 30/06/04 annual accts
03 Dec 2004 98-2(NI) Return of allot of shares
19 Feb 2004 371S(NI) 28/01/04 annual return shuttle
21 Nov 2003 402(NI) Pars re mortage
03 Oct 2003 233(NI) Change of ARD
03 Oct 2003 295(NI) Change in sit reg add