- Company Overview for MANNOK CEMENT (NI) LIMITED (NI066160)
- Filing history for MANNOK CEMENT (NI) LIMITED (NI066160)
- People for MANNOK CEMENT (NI) LIMITED (NI066160)
- Charges for MANNOK CEMENT (NI) LIMITED (NI066160)
- More for MANNOK CEMENT (NI) LIMITED (NI066160)
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) |
---|---|---|---|
25 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Feb 2015 | AP03 | Appointment of John Dara O'reilly as a secretary on 23 December 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr Liam Gerard Mccaffrey as a director on 23 December 2014 | |
03 Feb 2015 | AP01 | Appointment of John Dara O'reilly as a director on 23 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Bernard Patrick Farrell as a director on 23 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Paul John O'brien as a director on 23 December 2014 | |
29 Jan 2015 | TM02 | Termination of appointment of Emma Louise Duffy as a secretary on 23 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Paul Francis Donnelly as a director on 23 December 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
14 Aug 2013 | TM01 | Termination of appointment of Denis Murphy as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Paul Dixon as a director | |
03 Jan 2013 | AP01 | Appointment of Paul Francis Donnelly as a director | |
02 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Apr 2012 | AP01 | Appointment of Bernard Patrick Farrell as a director | |
29 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 2 December 2011
|
|
16 Dec 2011 | AD01 | Registered office address changed from 6Th Floor 42-46 Fountain Street Belfast BT1 5EF on 16 December 2011 | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Dec 2011 | TM02 | Termination of appointment of Goodbody Northern Ireland Secretarial Limited as a secretary |