Advanced company searchLink opens in new window

MISTYBURN CONSULTANTS LIMITED

Company number NI056772

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)
11 Nov 2011 MG01 Duplicate mortgage certificatecharge no:6
30 Sep 2011 MG01 Particulars of a mortgage or charge/co charles/extend/MG09 / charge no: 6
15 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 7 October 2010 with full list of shareholders
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 446,000
07 Jan 2011 AP01 Appointment of Mr Andrew David Mccoubrey as a director
07 Jan 2011 CH01 Director's details changed for Mr Ryan Graham Mcdowell on 30 September 2010
07 Jan 2011 AD01 Registered office address changed from 21 Swanston Crescent Newtownabbey Co Antrim BT36 5DW on 7 January 2011
15 Dec 2010 TM02 Termination of appointment of John Leetch as a secretary
15 Dec 2010 AP03 Appointment of Ryan Graham Mcdowell as a secretary
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for John Stewart on 7 October 2009
12 Mar 2010 CH01 Director's details changed for Andrew Gary Mcalees on 7 October 2009
12 Mar 2010 CH01 Director's details changed for Ryan Graham Mcdowell on 7 October 2009
12 Mar 2010 CH01 Director's details changed for John Leetch on 7 October 2009
12 Mar 2010 CH01 Director's details changed for Andrew John Kells on 7 October 2009
12 Mar 2010 CH01 Director's details changed for Robert James Kelly on 7 October 2009
12 Mar 2010 CH01 Director's details changed for Dawson Bailie on 7 October 2009
12 Mar 2010 CH01 Director's details changed for Victor Dane on 7 October 2009
12 Mar 2010 CH01 Director's details changed for William Alexander Fraser Agnew on 7 October 2009
12 Mar 2010 CH03 Secretary's details changed for John Leetch on 7 October 2009
24 Feb 2010 AR01 Annual return made up to 7 October 2006 with full list of shareholders
12 Feb 2010 TM01 Termination of appointment of William Johnston as a director
12 Feb 2010 TM01 Termination of appointment of Alexander Anderson as a director