- Company Overview for AES-MARCONI LIMITED (NI603948)
- Filing history for AES-MARCONI LIMITED (NI603948)
- People for AES-MARCONI LIMITED (NI603948)
- Charges for AES-MARCONI LIMITED (NI603948)
- More for AES-MARCONI LIMITED (NI603948)
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
|
|
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
|
|
26 Sep 2012 | AR01 |
Annual return made up to 2 August 2012 with full list of shareholders
|
|
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
|
|
24 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2010
|
|
18 Jan 2011 | CERTNM |
Company name changed moyne shelf company (no. 284) LIMITED\certificate issued on 18/01/11
|
|
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 |