- Company Overview for FARMVET SYSTEMS LTD (NI602314)
- Filing history for FARMVET SYSTEMS LTD (NI602314)
- People for FARMVET SYSTEMS LTD (NI602314)
- Registers for FARMVET SYSTEMS LTD (NI602314)
- More for FARMVET SYSTEMS LTD (NI602314)
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) |
---|---|---|---|
14 Nov 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
26 Sep 2018 | AD03 | Register(s) moved to registered inspection location C/O a&L Goodbody Lesley Tower 42-46 Fountain Street Belfast Antrim BT1 5EF | |
26 Sep 2018 | AD02 | Register inspection address has been changed to C/O a&L Goodbody Lesley Tower 42-46 Fountain Street Belfast Antrim BT1 5EF | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
03 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
03 Aug 2018 | SH08 | Change of share class name or designation | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | PSC02 | Notification of Vetoquinol S.A. as a person with significant control on 27 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of George Cyril John Brownlee as a person with significant control on 27 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Dominique Claude Robert Derveaux as a director on 27 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Johannes Bernardus Hollegien as a director on 27 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Desmond Alfred Speed as a director on 27 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of David Knox Mckinstry as a director on 27 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Michael George O'neill as a director on 27 July 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
20 Oct 2017 | AP01 | Appointment of Mr Michael George O'neill as a director on 11 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Desmond Alfred Speed as a director on 11 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Philip James Patterson as a director on 11 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Michael Norman Gamble as a director on 11 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Brendan Joseph Duffy as a director on 11 October 2017 | |
30 May 2017 | AD01 | Registered office address changed from 5 Smith Street Moneymore Magherafelt County Londonderry BT45 7PF to 27 High Street Moneymore Magherafelt Co Londonderry BT45 7PA on 30 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates |