MISSIONARY CONTAINER SERVICE TRUST
Company number NI062697
- Company Overview for MISSIONARY CONTAINER SERVICE TRUST (NI062697)
- Filing history for MISSIONARY CONTAINER SERVICE TRUST (NI062697)
- People for MISSIONARY CONTAINER SERVICE TRUST (NI062697)
- More for MISSIONARY CONTAINER SERVICE TRUST (NI062697)
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) |
---|---|---|---|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jan 2015 | AR01 | Annual return made up to 17 January 2015 no member list | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 | Annual return made up to 17 January 2014 no member list | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 17 January 2013 no member list | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 17 January 2012 no member list | |
14 Nov 2011 | AD01 | Registered office address changed from 79 Dreen Road Cullbackey Antrim BT42 1EE on 14 November 2011 | |
18 Oct 2011 | AP01 | Appointment of Mr Samuel Kenneth Craig as a director | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 17 January 2011 no member list | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 17 January 2010 no member list | |
10 Feb 2010 | CH01 | Director's details changed for Thomas Jonathan Wallace on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Philip John Stevenson on 10 February 2010 | |
10 Feb 2010 | CH03 | Secretary's details changed for William Robert Crymble on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for John Harkness on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for John Samuel Hamilton on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Graham Gordon Wilson on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Wilfred James Biggerstaff on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Robert Carson on 10 February 2010 | |
30 Sep 2009 | AC(NI) | 31/12/08 annual accts | |
11 Feb 2009 | 371S(NI) | 17/01/09 annual return shuttle | |
13 Nov 2008 | 233(NI) | Change of ARD |