- Company Overview for MALONE HEALTHCARE LTD (NI071589)
- Filing history for MALONE HEALTHCARE LTD (NI071589)
- People for MALONE HEALTHCARE LTD (NI071589)
- Charges for MALONE HEALTHCARE LTD (NI071589)
- More for MALONE HEALTHCARE LTD (NI071589)
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) |
---|---|---|---|
26 May 2016 | MR01 | Registration of charge NI0715890001, created on 24 May 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from C/O at the Offices of T Murphy & Co Limited 43 Lockview Road Stranmillis Belfast BT9 5FJ Northern Ireland on 14 November 2011 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Jan 2011 | AD01 | Registered office address changed from 10 Church Road Helens Bay Bangor County Down BT19 1TP Northern Ireland on 13 January 2011 | |
06 Jan 2011 | AD01 | Registered office address changed from 10 Church Road Helens Bay Bangor County Down BT19 1TP Northern Ireland on 6 January 2011 | |
06 Jan 2011 | AD01 | Registered office address changed from at the Offices of Kearney & Co Suite 1 &2 Fountain Centre College Street Belfast BT1 6ET on 6 January 2011 | |
30 Mar 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Kevin Gerard Mckinney on 30 March 2010 | |
30 Mar 2010 | CH03 | Secretary's details changed for Aidin Aine Mckinney on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Aidin Aine Mckinney on 30 March 2010 | |
19 Feb 2009 | 296(NI) | Change of dirs/sec | |
28 Jan 2009 | NEWINC | Incorporation |