Advanced company searchLink opens in new window

NIRAN LIMITED

Company number NI050992

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)
15 Jul 2011 CH01 Director's details changed for Leo Murphy on 10 June 2011
15 Jul 2011 CH01 Director's details changed for John Patrick Gormley on 10 June 2011
15 Jul 2011 CH01 Director's details changed for Christopher George Spice on 10 June 2011
15 Jul 2011 CH01 Director's details changed for Michael Malone on 10 June 2011
15 Jul 2011 CH01 Director's details changed for David Kinnaird on 10 June 2011
15 Jul 2011 CH01 Director's details changed for Brenda Margaret Crotty on 10 June 2011
15 Jul 2011 CH01 Director's details changed for Gerard Devlin on 10 June 2011
23 May 2011 ANNOTATION Rectified RPO2A received to rectify TM01 form terminating ciara duffy as director. The TM01 form was filed in error as this individual was not a serving director when TM01 form was filed.
23 May 2011 AP01 Appointment of Leo Murphy as a director
03 May 2011 TM01 Termination of appointment of James Lee as a director
03 May 2011 TM01 Termination of appointment of Ciara Duffy as a director
27 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
18 Jan 2011 AP01 Appointment of James Lee as a director
30 Jul 2010 AR01 Annual return made up to 18 June 2010
22 Jul 2010 AP01 Appointment of Ciara Duffy as a director
22 Jul 2010 AP01 Appointment of David Kinnaird as a director
08 Jul 2010 TM01 Termination of appointment of Gerard Mcguckin as a director
22 Jun 2010 TM01 Termination of appointment of Raymond Refausse as a director
22 Jun 2010 TM01 Termination of appointment of Brian Turtle as a director
26 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
10 Jul 2009 371S(NI) 18/06/09 annual return shuttle
10 Jul 2009 296(NI) Change of dirs/sec
10 Jul 2009 296(NI) Change of dirs/sec
12 May 2009 AC(NI) 31/07/08 annual accts
18 Jul 2008 371S(NI) 18/06/08 annual return shuttle