Advanced company searchLink opens in new window

CHANGEOVER TECHNOLOGIES LIMITED

Company number NI071902

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)
28 Aug 2015 AP01 Appointment of Mr Mervyn Mccall as a director on 1 August 2015
06 Aug 2015 TM01 Termination of appointment of Owen Gerard Murphy as a director on 31 July 2015
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2015 AA Total exemption full accounts made up to 31 May 2014
10 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 3,302.899
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new share class 19/03/2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 3,302.89
23 Mar 2015 TM01 Termination of appointment of Rowan Mcmillan Berry Black as a director on 11 March 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 902.9
15 Dec 2014 AD01 Registered office address changed from Glenconway House 31 Ballyvannon Road Glenavy BT29 4QJ to Unit 4T, Karl Business Park 92 Old Ballyrobin Road Muckamore Antrim BT41 4TJ on 15 December 2014
03 Oct 2014 AUD Auditor's resignation
30 Apr 2014 AA01 Current accounting period shortened from 6 June 2014 to 31 May 2014
07 Mar 2014 AA Accounts for a small company made up to 6 June 2013
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 902.9
23 Dec 2013 AP01 Appointment of Mr Owen Murphy as a director
18 Nov 2013 SH02 Sub-division of shares on 10 October 2013
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 902.90
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2013 SH08 Change of share class name or designation
15 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 10/10/2013
14 Nov 2013 MR04 Satisfaction of charge 2 in full
14 Nov 2013 MR04 Satisfaction of charge 3 in full
07 Nov 2013 AP01 Appointment of Mr Rowan Black as a director