- Company Overview for DISCOUNT COMMODITY SUPPLIES LTD (NI602152)
- Filing history for DISCOUNT COMMODITY SUPPLIES LTD (NI602152)
- People for DISCOUNT COMMODITY SUPPLIES LTD (NI602152)
- Charges for DISCOUNT COMMODITY SUPPLIES LTD (NI602152)
- More for DISCOUNT COMMODITY SUPPLIES LTD (NI602152)
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) |
---|---|---|---|
02 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Kenneth Michael Garfield Taylor as a director | |
02 Dec 2013 | AP01 | Appointment of Mr David John Hamilton as a director | |
19 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 19 October 2013
|
|
19 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
18 Jun 2013 | AD01 | Registered office address changed from Allistragh Business Park 71a Moy Road Armagh Armagh BT61 8DW Northern Ireland on 18 June 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | TM01 | Termination of appointment of Gary Taylor as a director | |
03 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
17 Feb 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
16 Feb 2010 | NEWINC |
Incorporation
|