LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED
Company number NI073094
- Company Overview for LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED (NI073094)
- Filing history for LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED (NI073094)
- People for LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED (NI073094)
- Charges for LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED (NI073094)
- Insolvency for LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED (NI073094)
- More for LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED (NI073094)
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) |
---|---|---|---|
20 Mar 2012 | TM01 | Termination of appointment of David Jeffs as a director | |
23 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
06 Dec 2011 | AP03 | Appointment of Mr Guy Abbi as a secretary | |
14 Sep 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Mr Michael Anthony Lagan on 1 September 2010 | |
29 Jul 2011 | CH01 | Director's details changed for Barbara Lagan on 1 October 2010 | |
29 Jul 2011 | CH01 | Director's details changed for Mr David John Jeffs on 1 September 2010 | |
29 Jul 2011 | TM02 | Termination of appointment of Tuglaw Secretarial Limited as a secretary | |
10 May 2011 | AP01 | Appointment of John Dodds as a director | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
12 Oct 2010 | CERTNM |
Company name changed eaglepass LIMITED\certificate issued on 12/10/10
|
|
12 Oct 2010 | CONNOT | Change of name notice | |
28 Sep 2010 | AP01 | Appointment of Barbara Lagan as a director | |
23 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
23 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2010 | AD01 | Registered office address changed from , at the Offices of Tughans Solicitor, Marlborough House, 30 Victoria Street, Belfast, BT1 3GS on 16 September 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
10 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2010 | AP01 | Appointment of David John Jeffs as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Barbara Lagan as a director | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 3 August 2010
|
|
11 Aug 2010 | SH02 | Sub-division of shares on 3 August 2010 | |
11 Aug 2010 | SH08 | Change of share class name or designation |