Advanced company searchLink opens in new window

MALONE HEALTHCARE LTD

Company number NI071589

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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