Advanced company searchLink opens in new window

ECOPART NI LTD

Company number NI601547

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)
06 Jul 2016 MR01 Registration of charge NI6015470003, created on 30 June 2016
13 Jun 2016 AP01 Appointment of Mr John Gilmore as a director on 1 January 2016
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
30 Sep 2014 MR01 Registration of charge NI6015470002, created on 26 September 2014
26 Sep 2014 MR04 Satisfaction of charge NI6015470001 in full
04 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
08 Jan 2014 MR01 Registration of charge 6015470001
01 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of John Gilmore as a director
11 Dec 2012 AP01 Appointment of Mr Mark Gilmore as a director
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
04 Aug 2010 AD01 Registered office address changed from Muldoon & Co 16 Mount Charles Belfast BT7 1NZ Northern Ireland on 4 August 2010
02 Apr 2010 AP01 Appointment of John Gilmore as a director
02 Apr 2010 TM01 Termination of appointment of Denise Redpath as a director
02 Apr 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
02 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 08/12/2009
08 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association