- Company Overview for SAM MCLERNON HOLDINGS LIMITED (NI055139)
- Filing history for SAM MCLERNON HOLDINGS LIMITED (NI055139)
- People for SAM MCLERNON HOLDINGS LIMITED (NI055139)
- Charges for SAM MCLERNON HOLDINGS LIMITED (NI055139)
- More for SAM MCLERNON HOLDINGS LIMITED (NI055139)
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 Jun 2010 | CH01 | Director's details changed for Ronald Gibson Mc Lernon on 11 May 2010 | |
18 Jun 2010 | AD02 | Register inspection address has been changed | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Dec 2009 | AP03 | Appointment of Brian Gerard Bothwell as a secretary | |
23 Dec 2009 | AP01 | Appointment of Edward Simmons as a director | |
23 Dec 2009 | AP01 | Appointment of Ivan Powell as a director | |
23 Dec 2009 | TM02 | Termination of appointment of Ronald Mc Lernon as a secretary | |
27 Jul 2009 | 371SR(NI) | 12/05/09 | |
18 Sep 2008 | 1656B(NI) | Dec dirs h/c ass acq shs | |
18 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2008 | 1656A(NI) | Decl re assist acqn shs | |
08 Sep 2008 | 402(NI) | Pars re mortage | |
14 Aug 2008 | AC(NI) | 31/12/07 annual accts | |
15 May 2008 | 371S(NI) | 12/05/08 annual return shuttle | |
14 Feb 2008 | AC(NI) | 31/12/06 annual accts | |
25 May 2007 | 371S(NI) | 12/05/07 annual return shuttle | |
16 May 2007 | 233(NI) | Change of ARD | |
04 Apr 2007 | AC(NI) | 31/05/06 annual accts | |
26 Sep 2006 | CNR-D(NI) | Chng name res fee waived | |
26 Sep 2006 | CERTC(NI) | Cert change | |
22 Aug 2006 | 371S(NI) | 12/05/06 annual return shuttle | |
25 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2006 | 133(NI) | Not of incr in nom cap | |
25 Jan 2006 | UDM+A(NI) | Updated mem and arts | |
25 Jan 2006 | 296(NI) | Change of dirs/sec |