Advanced company searchLink opens in new window

AES-MARCONI LIMITED

Company number NI603948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 August 2012
17 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
26 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 02/08/2012 was registered on 23/09/2013
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
11 Aug 2011 AA01 Current accounting period extended from 31 December 2010 to 31 December 2011
01 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 December 2010
31 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
18 Jan 2011 CERTNM Company name changed moyne shelf company (no. 284) LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
18 Jan 2011 CONNOT Change of name notice
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2010 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary
26 Nov 2010 AP03 Appointment of Paul Thomas Mcevoy as a secretary
26 Nov 2010 TM01 Termination of appointment of Richard Fulton as a director
26 Nov 2010 TM01 Termination of appointment of John Kearns as a director
26 Nov 2010 AP01 Appointment of Colin Johnston as a director
26 Nov 2010 AP01 Appointment of Paul Thomas Mcevoy as a director
26 Nov 2010 AP01 Appointment of Timothy Alexander Dundee as a director
26 Nov 2010 AD01 Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 26 November 2010