- Company Overview for NATAEL DEVELOPMENTS LIMITED (NI067748)
- Filing history for NATAEL DEVELOPMENTS LIMITED (NI067748)
- People for NATAEL DEVELOPMENTS LIMITED (NI067748)
- Charges for NATAEL DEVELOPMENTS LIMITED (NI067748)
- More for NATAEL DEVELOPMENTS LIMITED (NI067748)
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) |
---|---|---|---|
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD02 | Register inspection address has been changed from 146 Templegrove Londonderry BT48 8SE Northern Ireland to 25 Aberfoyle Terrace Aberfoyle Terrace Londonderry BT48 7NP | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2014 | AD01 | Registered office address changed from Pj Mcdermott Ltd 146 Templegrove L'derry N. Ireland BT48 0QW on 16 July 2014 | |
07 Mar 2014 | AR01 | Annual return made up to 11 February 2014 with full list of shareholders | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
21 Feb 2013 | AD02 | Register inspection address has been changed from C/O Brian Mcdaid and Company 19 Clarendon Street Londonderry BT48 7EP Northern Ireland | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Nov 2011 | CERTNM |
Company name changed P.J. mcdermott LTD\certificate issued on 08/11/11
|
|
08 Nov 2011 | CONNOT | Change of name notice | |
17 Oct 2011 | AP01 | Appointment of Michael Patrick Hegarty as a director on 10 October 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from At the Offices of Brian Mcdaid & Company 19 Clarendon Street Derry BT48 7EP on 2 February 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
20 Apr 2010 | AD02 | Register inspection address has been changed | |
16 Feb 2010 | AP01 | Appointment of Natasha Mcdermott as a director | |
16 Feb 2010 | AP03 | Appointment of Patrick Joseph Mcdermott as a secretary |