- Company Overview for A4E IRELAND LIMITED (NI067471)
- Filing history for A4E IRELAND LIMITED (NI067471)
- People for A4E IRELAND LIMITED (NI067471)
- Charges for A4E IRELAND LIMITED (NI067471)
- Insolvency for A4E IRELAND LIMITED (NI067471)
- More for A4E IRELAND LIMITED (NI067471)
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) |
---|---|---|---|
18 Mar 2014 | AD01 | Registered office address changed from 8 Meadowbank Road Suite 6, 7 & 9 Carrickfergus Enterprise Carrickfergus County Antrim BT38 8YF Northern Ireland on 18 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from Studio 2 Jennymount Court North Derby Street Belfast BT15 3HN on 17 March 2014 | |
17 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
20 Aug 2013 | AP03 | Appointment of Mr Matthew Stevens as a secretary | |
20 Aug 2013 | TM02 | Termination of appointment of Stuart Sullivan as a secretary | |
04 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
31 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Nov 2012 | AP03 | Appointment of Stuart Sullivan as a secretary | |
06 Nov 2012 | TM02 | Termination of appointment of Neil Watson as a secretary | |
26 Jul 2012 | AP01 | Appointment of Mr Matthew Stevens as a director | |
03 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
03 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2012 | CC01 | Notice of Restriction on the Company's Articles | |
03 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
03 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
06 Dec 2011 | TM01 | Termination of appointment of Mark Stanley as a director | |
31 Jan 2011 | CH01 | Director's details changed for Mr Mark Stanley on 31 January 2011 | |
31 Jan 2011 | CH01 | Director's details changed for Mr Andrew Mark Dutton on 31 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
27 Oct 2010 | AP01 | Appointment of Andrew Mark Dutton as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Robert Martin as a director |