- Company Overview for ECOPART NI LTD (NI601547)
- Filing history for ECOPART NI LTD (NI601547)
- People for ECOPART NI LTD (NI601547)
- Charges for ECOPART NI LTD (NI601547)
- More for ECOPART NI LTD (NI601547)
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
|
|
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
|
|
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
|
|
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
|
|
08 Jan 2010 | RESOLUTIONS |
Resolutions
|