Advanced company searchLink opens in new window

MANNOK CEMENT (NI) LIMITED

Company number NI066160

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2.00
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