BANN ARCHITECTURAL SYSTEMS LIMITED
Company number NI604952
- Company Overview for BANN ARCHITECTURAL SYSTEMS LIMITED (NI604952)
- Filing history for BANN ARCHITECTURAL SYSTEMS LIMITED (NI604952)
- People for BANN ARCHITECTURAL SYSTEMS LIMITED (NI604952)
- More for BANN ARCHITECTURAL SYSTEMS LIMITED (NI604952)
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) |
---|---|---|---|
08 Jan 2013 | CH01 | Director's details changed for Kyle Victor Bowman on 28 November 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Keith Richard Gourley on 28 November 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Alan Frederick Norman Gallagher on 28 November 2012 | |
08 Jan 2013 | AD01 | Registered office address changed from Unit 1 Scarva Road Industrial Estate Scarva Road Banbridge Co Down BT32 3DD on 8 January 2013 | |
20 Sep 2012 | TM01 | Termination of appointment of Aaron Bowman as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
29 Nov 2010 | AP01 | Appointment of Keith Richard Gourley as a director | |
29 Nov 2010 | AP01 | Appointment of Kyle Victor Bowman as a director | |
29 Nov 2010 | AP01 | Appointment of Aaron James Bowman as a director | |
29 Nov 2010 | AP01 | Appointment of Alan Frederick Norman Gallagher as a director | |
29 Nov 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 29 November 2010 | |
29 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 23 November 2010
|
|
25 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | CERTNM |
Company name changed ardenlee LIMITED\certificate issued on 25/11/10
|
|
25 Nov 2010 | CONNOT | Change of name notice | |
01 Nov 2010 | NEWINC | Incorporation |