- Company Overview for ASM ACCOUNTANTS LIMITED (NI055505)
- Filing history for ASM ACCOUNTANTS LIMITED (NI055505)
- People for ASM ACCOUNTANTS LIMITED (NI055505)
- More for ASM ACCOUNTANTS LIMITED (NI055505)
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) |
---|---|---|---|
09 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Stephen Robert Sproule as a director on 1 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Brian Matthew Clerkin as a director on 1 February 2016 | |
22 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | CH01 | Director's details changed for Mr Stephen Robert Sproule on 1 June 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Ms Nicola Grace Niblock on 1 June 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Michael John O'hare on 1 June 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Michael Joseph Mcallister on 1 June 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Norman Alexander Adams on 1 June 2014 | |
16 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
13 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
21 Jun 2011 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Dr. Michael Joseph Mcallister on 9 June 2010 | |
14 Jun 2011 | CH01 | Director's details changed for Mr Michael John O'hare on 1 June 2011 | |
14 Jun 2011 | AD02 | Register inspection address has been changed from C/O C/O Asm Horwath Horwath House 20 Rosemary Street Belfast BT1 1QD Northern Ireland | |
14 Jun 2011 | AD01 | Registered office address changed from C/O Asm Horwath 20 Rosemary Street Belfast BT1 1QD on 14 June 2011 | |
14 Jun 2011 | AP03 | Appointment of Mr David George King as a secretary | |
14 Jun 2011 | AP03 | Appointment of Mr David George King as a secretary | |
14 Jun 2011 | TM02 | Termination of appointment of Alan Curry as a secretary |