- Company Overview for PETER MERRON AND SON LIMITED (NI601950)
- Filing history for PETER MERRON AND SON LIMITED (NI601950)
- People for PETER MERRON AND SON LIMITED (NI601950)
- More for PETER MERRON AND SON LIMITED (NI601950)
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) |
---|---|---|---|
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
09 Jun 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
09 Jun 2010 | AP03 | Appointment of Conleth Merron as a secretary | |
04 Jun 2010 | AP01 | Appointment of Una Merron as a director | |
04 Jun 2010 | AP01 | Appointment of Conleth Merron as a director | |
04 Jun 2010 | AP01 | Appointment of Peter Merron as a director | |
04 Jun 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 4 June 2010 | |
04 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
04 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
25 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
25 May 2010 | CERTNM |
Company name changed castlemount trading LIMITED\certificate issued on 25/05/10
|
|
25 May 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | NEWINC | Incorporation |