Advanced company searchLink opens in new window

MCALISTER HOLDINGS NI LIMITED

Company number NI064653

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)
09 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2011 TM01 Termination of appointment of Mervyn Mcalister as a director
18 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 20,000
17 May 2010 CH01 Director's details changed for Mervyn Mcalister on 14 May 2010
17 May 2010 TM02 Termination of appointment of Orlaith Black as a secretary
29 Mar 2010 MA Memorandum and Articles of Association
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
29 Sep 2009 AC(NI) 30/11/08 annual accts
19 Sep 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
19 Sep 2009 UDM+A(NI) Updated mem and arts
07 Sep 2009 402R(NI) Particulars of a mortgage charge
25 Jun 2009 371S(NI) 14/05/09 annual return shuttle
22 Feb 2009 296(NI) Change of dirs/sec
22 Feb 2009 296(NI) Change of dirs/sec
21 Feb 2009 296(NI) Change of dirs/sec
10 Feb 2009 296(NI) Change of dirs/sec
04 Feb 2009 296(NI) Change of dirs/sec
12 Jun 2008 371S(NI) 14/05/08 annual return shuttle
05 Jun 2008 AC(NI) 30/11/07 annual accts
18 Oct 2007 296(NI) Change of dirs/sec
22 Aug 2007 98-2(NI) Return of allot of shares
22 Aug 2007 98-3(NI) Pars re con re shares
01 Jun 2007 233(NI) Change of ARD
01 Jun 2007 296(NI) Change of dirs/sec