- Company Overview for ASSEMBLY COFFEE LIMITED (NI604856)
- Filing history for ASSEMBLY COFFEE LIMITED (NI604856)
- People for ASSEMBLY COFFEE LIMITED (NI604856)
- Insolvency for ASSEMBLY COFFEE LIMITED (NI604856)
- More for ASSEMBLY COFFEE LIMITED (NI604856)
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) |
---|---|---|---|
18 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
01 May 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 30 June 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Ian Newell as a director | |
16 Feb 2012 | AP01 | Appointment of Ms Carole Newell as a director | |
16 Feb 2012 | AD01 | Registered office address changed from 85 High Street Holywood County Down BT18 9AQ Northern Ireland on 16 February 2012 | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
05 Sep 2011 | TM01 | Termination of appointment of Sam Newell as a director | |
05 Sep 2011 | AP01 | Appointment of Mr Ian Newell as a director | |
31 Aug 2011 | CERTNM |
Company name changed carrickburn LIMITED\certificate issued on 31/08/11
|
|
30 Aug 2011 | AD01 | Registered office address changed from 62 High Street Holywood Co Down BT18 9AE on 30 August 2011 | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
02 Dec 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2 December 2010 | |
02 Dec 2010 | AP01 | Appointment of Mr Sam Hugh Newell as a director | |
25 Oct 2010 | NEWINC | Incorporation |