Advanced company searchLink opens in new window

PAUL MCALISTER ARCHITECTS LIMITED

Company number NI057749

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)
12 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from the Barn Studio 64a Drumnacanvey Road Portadown Craigavon BT63 5LX on 13 February 2012
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
21 Apr 2010 CH03 Secretary's details changed for Paul James Mc Alister on 14 April 2010
21 Apr 2010 CH01 Director's details changed for Caroline Margaret Mcalister on 14 April 2010
21 Apr 2010 CH01 Director's details changed for Paul James Mcalister on 14 April 2010
24 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 371S(NI) 09/01/09 annual return shuttle
28 Feb 2009 295(NI) Change in sit reg add
04 Feb 2009 AC(NI) 31/03/08 annual accts
21 Apr 2008 98-2(NI) Return of allot of shares
21 Apr 2008 98-3(NI) Pars re con re shares
28 Feb 2008 371S(NI) 09/01/08 annual return shuttle
26 Nov 2007 AC(NI) 31/03/07 annual accts
19 Jul 2007 233(NI) Change of ARD
21 Feb 2007 371S(NI) 09/01/07 annual return shuttle
05 Apr 2006 UDM+A(NI) Updated mem and arts
24 Feb 2006 CNRES(NI) Resolution to change name
24 Feb 2006 CERTC(NI) Cert change
28 Jan 2006 296(NI) Change of dirs/sec