- Company Overview for BMN DISTRIBUTION LIMITED (NI056776)
- Filing history for BMN DISTRIBUTION LIMITED (NI056776)
- People for BMN DISTRIBUTION LIMITED (NI056776)
- More for BMN DISTRIBUTION LIMITED (NI056776)
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) |
---|---|---|---|
08 Jun 2010 | AD01 | Registered office address changed from , 69 Canal Street, Newry, BT35 6JF on 8 June 2010 | |
08 Jun 2010 | TM01 | Termination of appointment of Eoin Caughey as a director | |
08 Jun 2010 | AP03 | Appointment of Mr Ronan Boylan as a secretary | |
18 May 2010 | TM01 | Termination of appointment of Bernadette Muresan as a director | |
17 May 2010 | AP01 | Appointment of Mr Eoin Michael Gerard Caughey as a director | |
17 May 2010 | TM01 | Termination of appointment of Bernadette Muresan as a director | |
23 Mar 2010 | CERTNM |
Company name changed barn farming enterprises LIMITED\certificate issued on 23/03/10
|
|
23 Mar 2010 | CONNOT | Change of name notice | |
26 Jan 2010 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
26 Jan 2010 | TM02 | Termination of appointment of Bernadette Muresan as a secretary | |
26 Jan 2010 | CH01 | Director's details changed for Bernadette Muresan on 26 January 2010 | |
05 May 2009 | 296(NI) | Change of dirs/sec | |
27 Feb 2009 | AC(NI) | 30/10/08 annual accts | |
24 Oct 2008 | 371S(NI) | 07/10/08 annual return shuttle | |
04 Sep 2008 | AC(NI) | 30/10/07 annual accts | |
08 Jan 2008 | 371SR(NI) | 07/10/07 | |
10 Aug 2007 | AC(NI) | 30/10/06 annual accts | |
08 Oct 2006 | 371S(NI) | 07/10/06 annual return shuttle | |
07 Oct 2005 | NEWINC | Incorporation |