- Company Overview for NEWROCK ENGINEERING LIMITED (NI601249)
- Filing history for NEWROCK ENGINEERING LIMITED (NI601249)
- People for NEWROCK ENGINEERING LIMITED (NI601249)
- Charges for NEWROCK ENGINEERING LIMITED (NI601249)
- More for NEWROCK ENGINEERING LIMITED (NI601249)
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) |
---|---|---|---|
17 Dec 2015 | AD01 | Registered office address changed from C/O Carbane Unit B6 Clara House Dunmurry Office Park 37a Upper Dunmurry Lane Belfast Antrim BT17 0AJ to 5C High Street Comber Newtownards County Down BT23 5HJ on 17 December 2015 | |
27 Aug 2015 | MR01 | Registration of charge NI6012490001, created on 25 August 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Apr 2015 | AP01 | Appointment of Mrs Marion Louise Jackson as a director on 1 April 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
12 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
03 Oct 2014 | AP01 | Appointment of Mr David Nigel Jackson as a director on 28 July 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Dermot Gerard O'kane as a director on 28 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of David William Mckendry as a director on 1 January 2012 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
22 Nov 2011 | TM02 | Termination of appointment of James Mckendry as a secretary | |
15 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | AP01 | Appointment of David William Mckendry as a director | |
13 Jun 2011 | TM01 | Termination of appointment of James Mckendry as a director | |
15 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
25 Nov 2010 | AD01 | Registered office address changed from 173 University Street Belfast BT7 1HR United Kingdom on 25 November 2010 | |
15 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jan 2010 | CERTNM |
Company name changed redrock (europe) LIMITED\certificate issued on 15/01/10
|