- Company Overview for MOURNEVIEW TECHNOLOGIES LIMITED (NI604791)
- Filing history for MOURNEVIEW TECHNOLOGIES LIMITED (NI604791)
- People for MOURNEVIEW TECHNOLOGIES LIMITED (NI604791)
- More for MOURNEVIEW TECHNOLOGIES LIMITED (NI604791)
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) |
---|---|---|---|
05 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
16 Aug 2013 | AP01 | Appointment of Mr Ciaran Anthony Hunter as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Paul Stephen Charlton as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Peter Tregarthen Roberts as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Roland Dominic Maurice Maguire as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Stephen Moohan as a director | |
13 Aug 2013 | CERTNM |
Company name changed mourneview enterprises (property) LIMITED\certificate issued on 13/08/13
|
|
09 Aug 2013 | AD01 | Registered office address changed from 19 Laurelgrove Avenue Belfast BT8 6ZQ Northern Ireland on 9 August 2013 | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
18 Oct 2010 | NEWINC | Incorporation |