- Company Overview for MISTYBURN CONSULTANTS LIMITED (NI056772)
- Filing history for MISTYBURN CONSULTANTS LIMITED (NI056772)
- People for MISTYBURN CONSULTANTS LIMITED (NI056772)
- Charges for MISTYBURN CONSULTANTS LIMITED (NI056772)
- More for MISTYBURN CONSULTANTS LIMITED (NI056772)
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
|
|
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 |