- Company Overview for IRISH SELECTION LIMITED (NI602331)
- Filing history for IRISH SELECTION LIMITED (NI602331)
- People for IRISH SELECTION LIMITED (NI602331)
- More for IRISH SELECTION LIMITED (NI602331)
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) |
---|---|---|---|
01 Apr 2014 | AD01 | Registered office address changed from C/O Cayenne Restaurant 7 Ascot House Shaftesbury Square Belfast BT2 7DB Northern Ireland on 1 April 2014 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from 378 Stranmillis Road Belfast BT9 5ED Northern Ireland on 23 January 2012 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | SH08 | Change of share class name or designation | |
20 May 2011 | SH01 |
Statement of capital following an allotment of shares on 4 May 2011
|
|
18 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
27 Apr 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
27 Apr 2010 | AP01 | Appointment of Jeanne Rankin as a director | |
27 Apr 2010 | AP01 | Appointment of Paul Rankin as a director | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
08 Mar 2010 | CERTNM |
Company name changed the irish selection LIMITED\certificate issued on 08/03/10
|
|
08 Mar 2010 | CONNOT | Change of name notice | |
02 Mar 2010 | NEWINC | Incorporation |