NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD
Company number NI057372
- Company Overview for NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD (NI057372)
- Filing history for NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD (NI057372)
- People for NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD (NI057372)
- More for NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD (NI057372)
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 Dec 2012 | TM01 | Termination of appointment of Trevor Mcafee as a director | |
17 Dec 2012 | AD02 | Register inspection address has been changed from C/O Kevin Mcnamee 6 Slievemoyne Park Belfast BT15 5GZ Northern Ireland | |
17 Dec 2012 | AD01 | Registered office address changed from C/O Mr John Allen 139 Bangor Road Holywood County Down BT18 0ET United Kingdom on 17 December 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from C/O Mr K Mcnamee 6 Slievemoyne Park Belfast BT15 5GZ Northern Ireland on 17 December 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Trevor Mcafee as a director | |
05 Dec 2012 | TM02 | Termination of appointment of Kevin Mcnamee as a secretary | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 29 November 2011 no member list | |
15 Dec 2011 | AP01 | Appointment of Miss Megan Steenson as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Kevin Mcnamee as a director | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 29 November 2010 no member list | |
06 Dec 2010 | AD02 | Register inspection address has been changed from C/O Kerry Buckley 53 Beechview Road Crossgar Downpatrick County Down BT30 9DS Northern Ireland | |
06 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Nov 2010 | AP01 | Appointment of Mr Kevin Harrison Mcnamee as a director | |
22 Nov 2010 | AP03 | Appointment of Mr Kevin Harrison Mcnamee as a secretary | |
21 Nov 2010 | AD01 | Registered office address changed from 53 Beechview Road Crossgar Downpatrick BT30 9DS on 21 November 2010 | |
21 Nov 2010 | AP01 | Appointment of Mr Trevor Samuel Mcafee as a director | |
19 Nov 2010 | TM01 | Termination of appointment of David Buckley as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Eileen Buckley as a director | |
19 Nov 2010 | TM02 | Termination of appointment of David Buckley as a secretary | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 29 November 2009 no member list | |
04 May 2010 | CH03 | Secretary's details changed for David Buckley on 1 November 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Thomas Rutherford on 1 November 2009 |