Advanced company searchLink opens in new window

PIG REGEN LIMITED

Company number NI063168

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)
26 Apr 2010 CH01 Director's details changed for Samuel James Shields on 16 February 2010
26 Apr 2010 CH01 Director's details changed for Gary Alexander Anderson on 16 February 2010
26 Apr 2010 CH01 Director's details changed for Lyndon Woolsey Milligan on 16 February 2010
26 Apr 2010 CH01 Director's details changed for Jim Wright on 16 February 2010
26 Apr 2010 CH01 Director's details changed for Cyril Millar on 16 February 2010
26 Apr 2010 AD01 Registered office address changed from Hmt Consultancy 658 Gransha Road Bangor Co Down BT19 9PX on 26 April 2010
20 Apr 2010 TM01 Termination of appointment of Raymond Pogue as a director
20 Apr 2010 TM01 Termination of appointment of Robert Overend as a director
20 Apr 2010 TM02 Termination of appointment of Colin Smith as a secretary
20 Apr 2010 AP01 Appointment of Malcolm Frederick Charles Keys as a director
20 Apr 2010 AP01 Appointment of Philip Walker as a director
20 Apr 2010 AP03 Appointment of Gary Alexander Anderson as a secretary
20 Apr 2010 TM01 Termination of appointment of Eoin Caughey as a director
15 Feb 2010 AD01 Registered office address changed from 15 Broad Street Magherafelt Co Londonderry BT45 6EB on 15 February 2010
12 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
10 Mar 2009 371S(NI) 16/02/09 annual return shuttle
03 Feb 2009 AC(NI) 31/03/08 annual accts
06 Jan 2009 233(NI) Change of ARD
27 May 2008 296(NI) Change of dirs/sec
20 Mar 2008 296(NI) Change of dirs/sec
22 Feb 2008 295(NI) Change in sit reg add
20 Feb 2008 296(NI) Change of dirs/sec
20 Feb 2008 296(NI) Change of dirs/sec
20 Feb 2008 296(NI) Change of dirs/sec
20 Feb 2008 296(NI) Change of dirs/sec