- Company Overview for BENMORE TRADING LIMITED (NI059671)
- Filing history for BENMORE TRADING LIMITED (NI059671)
- People for BENMORE TRADING LIMITED (NI059671)
- Charges for BENMORE TRADING LIMITED (NI059671)
- More for BENMORE TRADING LIMITED (NI059671)
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) |
---|---|---|---|
13 Nov 2017 | PSC01 | Notification of Ita Christina Mchugh as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC01 | Notification of Edward Mchugh as a person with significant control on 6 April 2016 | |
06 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Jul 2016 | AAMD | Amended accounts for a dormant company made up to 30 September 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
24 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AD01 | Registered office address changed from The Diamond Centre Market Street Magherafelt Co. Derry BT45 6ED to E & M Associates , 42a 44a New Row Coleraine County Londonderry BT52 1AF on 30 July 2015 | |
25 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Michael Joseph Mcallister as a director on 1 January 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Michael Joseph Mcallister as a secretary on 1 January 2015 | |
11 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
02 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 30 September 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
30 Jul 2013 | AD01 | Registered office address changed from the Diamond Centre Market Street Magherafelt Derry BT45 6ED Northern Ireland on 30 July 2013 | |
22 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mr Eamon Mchugh on 9 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders |